BROADWAY COLOURS LTD
HALESWORTH SPECTRA MASTERBATCH LIMITED

Hellopages » Suffolk » Waveney » IP19 8NQ

Company number 03324056
Status Active
Incorporation Date 25 February 1997
Company Type Private Limited Company
Address BROADWAY COLOURS BECCLES ROAD, HOLTON, HALESWORTH, SUFFOLK, IP19 8NQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1,000 . The most likely internet sites of BROADWAY COLOURS LTD are www.broadwaycolours.co.uk, and www.broadway-colours.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Brampton (Suffolk) Rail Station is 3.3 miles; to Darsham Rail Station is 5.2 miles; to Beccles Rail Station is 7.8 miles; to Saxmundham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadway Colours Ltd is a Private Limited Company. The company registration number is 03324056. Broadway Colours Ltd has been working since 25 February 1997. The present status of the company is Active. The registered address of Broadway Colours Ltd is Broadway Colours Beccles Road Holton Halesworth Suffolk Ip19 8nq. . MAYNARD, Joseph John Edward is a Secretary of the company. BARBER, Nicholas Charles is a Director of the company. MAYNARD, Claire Jane is a Director of the company. MAYNARD, John Edward is a Director of the company. MAYNARD, Joseph John Edward is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARRIS, Trevor Frank has been resigned. Director JOHNSON, John Charles has been resigned. Director JOHNSON, Sarah Margaret has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MAYNARD, Joseph John Edward
Appointed Date: 27 February 1997

Director
BARBER, Nicholas Charles
Appointed Date: 01 January 2014
44 years old

Director
MAYNARD, Claire Jane
Appointed Date: 01 June 2000
52 years old

Director
MAYNARD, John Edward
Appointed Date: 05 March 1997
79 years old

Director
MAYNARD, Joseph John Edward
Appointed Date: 27 February 1997
53 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 February 1997
Appointed Date: 25 February 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 February 1997
Appointed Date: 25 February 1997
35 years old

Director
HARRIS, Trevor Frank
Resigned: 15 July 2004
Appointed Date: 27 February 1997
80 years old

Director
JOHNSON, John Charles
Resigned: 31 December 2003
Appointed Date: 05 March 1997
59 years old

Director
JOHNSON, Sarah Margaret
Resigned: 31 December 2003
Appointed Date: 01 June 2000
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 February 1997
Appointed Date: 25 February 1997

Persons With Significant Control

Mr John Edward Maynard
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph John Edward Maynard
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROADWAY COLOURS LTD Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000

...
... and 60 more events
07 Mar 1997
New secretary appointed;new director appointed
07 Mar 1997
Director resigned
07 Mar 1997
Secretary resigned;director resigned
07 Mar 1997
Registered office changed on 07/03/97 from: crwys house 33 crwys road cardiff CF2 4YF
25 Feb 1997
Incorporation