Company NameBroder Hoses Ltd.
Company StatusActive
Company Number12553838
CategoryPrivate Limited Company
Incorporation Date9 April 2020(3 years, 11 months ago)
Previous NameBMG Hoses Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Andrews
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 6 Xmp House, 2 Starnhill Close
Ecclesfield
Sheffield
S35 9TG
Director NameMr Richard Andrews
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXmp House2 2 Starnhill Close
Ecclesfield
Sheffield
S35 9TG
Director NameMr Mark Francis Burton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressXmp House2 2 Starnhill Close
Ecclesfield
Sheffield
S35 9TG

Location

Registered AddressXmp House2 2 Starnhill Close
Ecclesfield
Sheffield
S35 9TG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Charges

24 April 2023Delivered on: 25 April 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
25 April 2023Registration of charge 125538380001, created on 24 April 2023 (16 pages)
9 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
1 July 2022Appointment of Mr Mark Francis Burton as a director on 1 July 2022 (2 pages)
1 July 2022Appointment of Mr Richard Andrews as a director on 1 July 2022 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
9 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
(3 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
19 November 2020Cessation of Michael Andrews as a person with significant control on 9 April 2020 (1 page)
19 November 2020Current accounting period shortened from 30 April 2021 to 31 January 2021 (1 page)
19 November 2020Notification of Broder Metals Group Limited as a person with significant control on 9 April 2020 (2 pages)
15 July 2020Registered office address changed from Room 6 Xmp House, 2 Starnhill Close Ecclesfield Sheffield S35 9TG United Kingdom to Xmp House2 2 Starnhill Close Ecclesfield Sheffield S35 9TG on 15 July 2020 (1 page)
9 April 2020Incorporation
Statement of capital on 2020-04-09
  • GBP 1
(29 pages)