Company NameBroadfield Construct Limited
DirectorsPeter David Revell and Thomas Richard Lawrence
Company StatusActive
Company Number11422256
CategoryPrivate Limited Company
Incorporation Date19 June 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter David Revell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Suite 1 St James House
Vicar Lane
Sheffield
S1 2EX
Director NameMr Thomas Richard Lawrence
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Suite 1 St James House
Vicar Lane
Sheffield
S1 2EX
Director NameMr Matthew Thomas Catherall
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Suite 1 St James House
Vicar Lane
Sheffield
S1 2EX

Location

Registered Address1st Floor Suite 1 St James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

26 January 2021Director's details changed for Mr Thomas Richard Lawrence on 26 January 2021 (2 pages)
26 January 2021Change of details for Mr Thomas Richard Lawrence as a person with significant control on 26 January 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 October 2020Director's details changed for Mr Peter David Revell on 27 October 2020 (2 pages)
27 October 2020Change of details for Mr Thomas Richard Lawrence as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Matthew Thomas Catherall on 27 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Thomas Richard Lawrence on 27 October 2020 (2 pages)
27 October 2020Change of details for Peter David Revell as a person with significant control on 27 October 2020 (2 pages)
12 October 2020Registered office address changed from Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom to 7th Floor St James House Vicar Lane Sheffield S1 2EX on 12 October 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
2 January 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
18 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
15 October 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
16 July 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
18 June 2019Change of details for Peter David Revell as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Director's details changed for Mr Peter David Revell on 18 June 2019 (2 pages)
19 June 2018Incorporation
Statement of capital on 2018-06-19
  • GBP 100
(32 pages)