About

Registered Number: 06954709
Date of Incorporation: 07/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 22-26 Bank Street, Herne Bay, CT6 5EA,

 

Based in Herne Bay, Broadlink Petroleum Development Company Ltd was established in 2009, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Gambrill, Philip Peter, Ladan, Muhammadu Dikko, 7side Secretarial Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LADAN, Muhammadu Dikko 07 July 2009 - 1
Secretary Name Appointed Resigned Total Appointments
GAMBRILL, Philip Peter 08 July 2013 - 1
7SIDE SECRETARIAL LIMITED 07 July 2009 07 July 2009 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
RESOLUTIONS - N/A 25 June 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 11 July 2019
PSC05 - N/A 05 June 2019
CH03 - Change of particulars for secretary 05 June 2019
AD01 - Change of registered office address 01 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 07 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 23 August 2013
AP03 - Appointment of secretary 23 August 2013
AD01 - Change of registered office address 13 August 2013
TM02 - Termination of appointment of secretary 08 July 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 24 July 2012
TM01 - Termination of appointment of director 20 July 2012
AP04 - Appointment of corporate secretary 20 July 2012
AA - Annual Accounts 02 May 2012
AP02 - Appointment of corporate director 15 August 2011
AR01 - Annual Return 15 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 03 August 2010
CH04 - Change of particulars for corporate secretary 03 August 2010
AD01 - Change of registered office address 09 March 2010
287 - Change in situation or address of Registered Office 28 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
NEWINC - New incorporation documents 07 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.