Company Information for BROADWAY VAN CENTRE LIMITED
LLANOVER HOUSE, LLANOVER ROAD, PONTYPRIDD, MID GLAMORGAN, CF37 4DY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BROADWAY VAN CENTRE LIMITED | ||
Legal Registered Office | ||
LLANOVER HOUSE, LLANOVER ROAD PONTYPRIDD MID GLAMORGAN CF37 4DY Other companies in CF37 | ||
Previous Names | ||
|
Company Number | 06180180 | |
---|---|---|
Company ID Number | 06180180 | |
Date formed | 2007-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2024 | |
Account next due | 30/06/2026 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID | GB870197705 |
Last Datalog update: | 2025-01-05 11:34:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MYLES DAVID COLEMAN |
||
HELEN LOUISE COLEMAN |
||
MYLES DAVID COLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON JOHN COOMBER |
Director | ||
CF CLIENT SECRETARY LTD |
Company Secretary | ||
CF CLIENT DIRECTOR LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
Full accounts made up to 2024-09-30 | ||
Current accounting period shortened from 31/03/24 TO 30/09/23 | ||
Full accounts made up to 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/03/18 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | Company name changed broadway vans centre LIMITED\certificate issued on 28/09/15 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE COLEMAN / 25/07/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MYLES DAVID COLEMAN on 2013-07-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MYLES DAVID COLEMAN / 25/07/2013 | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE COLEMAN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH06 | Cancellation of shares. Statement of capital on 2013-04-02 GBP 50 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON COOMBER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | 11/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 23/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN COOMBER / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MYLES DAVID COLEMAN / 31/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
88(2)R | AD 22/03/07-23/03/07 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2013-07-23 |
Proposal to Strike Off | 2012-07-17 |
Proposal to Strike Off | 2011-07-26 |
Proposal to Strike Off | 2009-07-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.98 | 9 |
MortgagesNumMortOutstanding | 1.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.79 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45190 - Sale of other motor vehicles
Creditors Due Within One Year | 2013-03-31 | £ 250,414 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 188,540 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADWAY VAN CENTRE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 219,386 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 230,972 |
Current Assets | 2013-03-31 | £ 618,019 |
Current Assets | 2012-03-31 | £ 626,761 |
Debtors | 2013-03-31 | £ 3,691 |
Debtors | 2012-03-31 | £ 6,440 |
Shareholder Funds | 2013-03-31 | £ 367,605 |
Shareholder Funds | 2012-03-31 | £ 438,264 |
Stocks Inventory | 2013-03-31 | £ 394,942 |
Stocks Inventory | 2012-03-31 | £ 389,349 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rugby Borough Council | |
|
Balance Sheet |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BROADWAY VAN CENTRE LIMITED | Event Date | 2013-07-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BROADWAY VAN CENTRE LIMITED | Event Date | 2012-07-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BROADWAY VAN CENTRE LIMITED | Event Date | 2011-07-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BROADWAY VAN CENTRE LIMITED | Event Date | 2009-07-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |