About

Registered Number: 06694032
Date of Incorporation: 10/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 6 Parkside Court, Greenhugh Road, Lichfield, Staffordshire, WS13 7AU,

 

Broadwood Handling Equipment Ltd was established in 2008, it has a status of "Active". There are 3 directors listed as Rosser, Mark Hall, James, Lorna, James, Michael for Broadwood Handling Equipment Ltd. The organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSER, Mark Hall 30 September 2015 - 1
JAMES, Lorna 01 June 2010 30 November 2015 1
JAMES, Michael 10 September 2008 30 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 October 2016
AD01 - Change of registered office address 20 October 2016
TM01 - Termination of appointment of director 30 December 2015
TM02 - Termination of appointment of secretary 30 December 2015
TM01 - Termination of appointment of director 30 December 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 26 September 2013
AD01 - Change of registered office address 26 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AP01 - Appointment of director 11 August 2010
AD01 - Change of registered office address 11 August 2010
AP01 - Appointment of director 16 July 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 11 September 2009
NEWINC - New incorporation documents 10 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.