About

Registered Number: 03142120
Date of Incorporation: 29/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Units 1-3 Brunswick Industrial, Estate Hertford Street, Birmingham, West Midlands, B12 8NJ

 

Broadway Brass Ltd was setup in 1995. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Ajmal 29 December 1995 - 1
SHAH, Sajad Ahmed 03 January 2000 - 1
BOULAR, Doris 29 December 1995 13 September 1996 1
SHAH, Sakhi 13 September 1996 03 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 19 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 24 February 2006
287 - Change in situation or address of Registered Office 12 May 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 23 January 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 20 September 2001
395 - Particulars of a mortgage or charge 28 April 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 26 June 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 17 November 1997
DISS40 - Notice of striking-off action discontinued 12 August 1997
363s - Annual Return 11 August 1997
GAZ1 - First notification of strike-off action in London Gazette 24 June 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288 - N/A 08 January 1996
NEWINC - New incorporation documents 29 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.