BROADSWORD SCREEDING LIMITED
SOUTHAMPTON NEW FOREST SCREEDING LIMITED

Hellopages » Hampshire » New Forest » SO40 3ND

Company number 08290618
Status Active
Incorporation Date 12 November 2012
Company Type Private Limited Company
Address BROADSWORD HOUSE 316-318 SALISBURY ROAD, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 3ND
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Registration of charge 082906180003, created on 18 January 2017; Registration of charge 082906180002, created on 5 October 2016. The most likely internet sites of BROADSWORD SCREEDING LIMITED are www.broadswordscreeding.co.uk, and www.broadsword-screeding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Romsey Rail Station is 4.3 miles; to St Denys Rail Station is 5.1 miles; to Swaythling Rail Station is 5.6 miles; to Brockenhurst Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadsword Screeding Limited is a Private Limited Company. The company registration number is 08290618. Broadsword Screeding Limited has been working since 12 November 2012. The present status of the company is Active. The registered address of Broadsword Screeding Limited is Broadsword House 316 318 Salisbury Road Totton Southampton Hampshire So40 3nd. . HOSEY, Daniel Charles is a Director of the company. HOWSE, Tom David is a Director of the company. MCINERNEY, Paul is a Director of the company. ROBINSON, Richard is a Director of the company. Director KATON, Christopher has been resigned. Director PRICHARD, David has been resigned. Director SNELGROVE, Mark has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
HOSEY, Daniel Charles
Appointed Date: 30 April 2014
52 years old

Director
HOWSE, Tom David
Appointed Date: 30 April 2014
44 years old

Director
MCINERNEY, Paul
Appointed Date: 30 April 2014
56 years old

Director
ROBINSON, Richard
Appointed Date: 20 May 2013
54 years old

Resigned Directors

Director
KATON, Christopher
Resigned: 06 January 2014
Appointed Date: 12 November 2012
44 years old

Director
PRICHARD, David
Resigned: 25 September 2015
Appointed Date: 30 April 2014
56 years old

Director
SNELGROVE, Mark
Resigned: 06 January 2014
Appointed Date: 12 November 2012
44 years old

Persons With Significant Control

Broadsword Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

Mr Daniel Charles Hosey
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Tom David Howse
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Paul Daniel Mcinerney
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Richard Robinson
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

BROADSWORD SCREEDING LIMITED Events

31 Jan 2017
Confirmation statement made on 12 October 2016 with updates
23 Jan 2017
Registration of charge 082906180003, created on 18 January 2017
06 Oct 2016
Registration of charge 082906180002, created on 5 October 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Registration of charge 082906180001, created on 29 February 2016
...
... and 12 more events
07 Jan 2014
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100

06 Jan 2014
Termination of appointment of Christopher Katon as a director
06 Jan 2014
Termination of appointment of Mark Snelgrove as a director
04 Jun 2013
Appointment of Mr Richard Robinson as a director
12 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BROADSWORD SCREEDING LIMITED Charges

18 January 2017
Charge code 0829 0618 0003
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
5 October 2016
Charge code 0829 0618 0002
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 February 2016
Charge code 0829 0618 0001
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…