BROADSHEET SERVICES LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 6NX

Company number 02718398
Status Active
Incorporation Date 29 May 1992
Company Type Private Limited Company
Address LITTLE HALT, BULL LANE, CHISLEHURST, BR7 6NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of BROADSHEET SERVICES LIMITED are www.broadsheetservices.co.uk, and www.broadsheet-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Broadsheet Services Limited is a Private Limited Company. The company registration number is 02718398. Broadsheet Services Limited has been working since 29 May 1992. The present status of the company is Active. The registered address of Broadsheet Services Limited is Little Halt Bull Lane Chislehurst Br7 6nx. The company`s financial liabilities are £39.12k. It is £25.96k against last year. The cash in hand is £35.18k. It is £26.8k against last year. And the total assets are £48.79k, which is £26.8k against last year. HUGHES, Michael is a Secretary of the company. HUGHES, Michael is a Director of the company. Secretary HUGHES, Peter Bertram has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


broadsheet services Key Finiance

LIABILITIES £39.12k
+197%
CASH £35.18k
+320%
TOTAL ASSETS £48.79k
+121%
All Financial Figures

Current Directors

Secretary
HUGHES, Michael
Appointed Date: 30 October 2014

Director
HUGHES, Michael
Appointed Date: 02 July 1992
62 years old

Resigned Directors

Secretary
HUGHES, Peter Bertram
Resigned: 30 October 2014
Appointed Date: 02 July 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 July 1992
Appointed Date: 29 May 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 July 1992
Appointed Date: 29 May 1992
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 July 1992
Appointed Date: 29 May 1992

BROADSHEET SERVICES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
14 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
04 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

24 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 64 more events
21 Jul 1992
Secretary resigned;new secretary appointed;director resigned

21 Jul 1992
Director resigned;new director appointed

21 Jul 1992
Registered office changed on 21/07/92 from: 110 whitchurch road cardiff CF4 3LY

29 May 1992
Incorporation

29 May 1992
Incorporation

BROADSHEET SERVICES LIMITED Charges

2 April 2001
Deed of charge
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 35 leyton park road leyton london E10 together…
3 November 2000
Deed of charge
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 31 colville road leytonstone london E11 4EQ fixed charge…
11 April 2000
Deed of charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 38 chelmsford road leytonstone london together with all…
25 May 1999
Legal charge
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: United Bank of Kuwait PLC
Description: 38 chelmsford road leytonstone london E11 t/no: EGL125994.
25 May 1999
Debenture creating a floating charge
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: United Bank of Kuwait PLC
Description: The whole of the undertaking and all its property and…