Company NameBroadway Electrical Services Ltd
Company StatusActive
Company Number01170027
CategoryPrivate Limited Company
Incorporation Date13 May 1974(49 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Stephen William Ernest Farrow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMrs Susan Diana Farrow
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Secretary NameMrs Susan Diana Farrow
NationalityBritish
StatusCurrent
Appointed31 October 1997(23 years, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMr Grant William Farrow
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2009(35 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMrs Cheryl Ann Register
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2009(35 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMr Robin Rose
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(17 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address13 Malvern Drive
Woodford Green
Essex
IG8 0JR
Secretary NameMrs Brenda Henderson
NationalityBritish
StatusResigned
Appointed12 December 1991(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address86 Mansfield Hill
Chingford
E4 7ST

Contact

Websitebroadwayelectrical.co.uk
Telephone01375 372782
Telephone regionGrays Thurrock

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20.5k at £1Mrs Susan Diana Farrow
50.00%
Ordinary
20.5k at £1Stephen William Ernest Farrow
50.00%
Ordinary

Financials

Year2014
Net Worth£126,470
Cash£60,749
Current Liabilities£121,463

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

25 July 1990Delivered on: 6 August 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
9 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
18 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
2 October 2020Registered office address changed from Suite 50, Unit 5, Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
5 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
17 July 2019Registered office address changed from 117 Charterhouse Street London EC1M 6PN to Suite 50, Unit 5, Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 17 July 2019 (1 page)
1 April 2019Director's details changed for Mr Grant William Farrow on 27 March 2019 (2 pages)
29 March 2019Director's details changed for Mrs Cheryl Ann Register on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Mr Stephen William Ernest Farrow on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Mrs Susan Diana Farrow on 29 March 2019 (2 pages)
29 March 2019Secretary's details changed for Mrs Susan Diana Farrow on 29 March 2019 (1 page)
23 January 2019Amended accounts made up to 31 May 2018 (7 pages)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
28 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
8 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
10 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 41,020
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 41,020
(4 pages)
7 March 2017Statement of company's objects (2 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
7 March 2017Statement of company's objects (2 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 41,000
(7 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 41,000
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 41,000
(7 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 41,000
(7 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 41,000
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 41,000
(7 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 41,000
(7 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 41,000
(7 pages)
21 February 2013Amended accounts made up to 31 May 2012 (4 pages)
21 February 2013Amended accounts made up to 31 May 2012 (4 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Mrs Susan Diana Farrow on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mrs Susan Diana Farrow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Stephen William Ernest Farrow on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Stephen William Ernest Farrow on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Stephen William Ernest Farrow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mrs Susan Diana Farrow on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 October 2009Appointment of Mr Grant William Farrow as a director (2 pages)
23 October 2009Appointment of Mr Grant William Farrow as a director (2 pages)
23 October 2009Appointment of Mrs Cheryl Ann Register as a director (2 pages)
23 October 2009Appointment of Mrs Cheryl Ann Register as a director (2 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 January 2009Return made up to 06/12/08; full list of members (4 pages)
16 January 2009Return made up to 06/12/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
18 January 2007Return made up to 06/12/06; full list of members (2 pages)
18 January 2007Return made up to 06/12/06; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 December 2005Return made up to 06/12/05; full list of members (2 pages)
9 December 2005Return made up to 06/12/05; full list of members (2 pages)
29 March 2005Registered office changed on 29/03/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
29 March 2005Registered office changed on 29/03/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 December 2004Return made up to 06/12/04; full list of members (7 pages)
30 December 2004Return made up to 06/12/04; full list of members (7 pages)
8 February 2004Return made up to 06/12/03; full list of members (7 pages)
8 February 2004Return made up to 06/12/03; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 January 2003Return made up to 06/12/02; full list of members (7 pages)
27 January 2003Return made up to 06/12/02; full list of members (7 pages)
21 January 2002Return made up to 06/12/01; full list of members (7 pages)
21 January 2002Return made up to 06/12/01; full list of members (7 pages)
27 September 2001Accounts for a small company made up to 31 May 2001 (6 pages)
27 September 2001Accounts for a small company made up to 31 May 2001 (6 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 December 2000Return made up to 06/12/00; full list of members (7 pages)
27 December 2000Return made up to 06/12/00; full list of members (7 pages)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
9 December 1999Return made up to 06/12/99; full list of members (7 pages)
9 December 1999Return made up to 06/12/99; full list of members (7 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 February 1999Return made up to 06/12/98; full list of members
  • 363(287) ‐ Registered office changed on 01/02/99
(6 pages)
1 February 1999Return made up to 06/12/98; full list of members
  • 363(287) ‐ Registered office changed on 01/02/99
(6 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
7 January 1998Return made up to 06/12/97; full list of members (6 pages)
7 January 1998Return made up to 06/12/97; full list of members (6 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
28 January 1997Return made up to 06/12/96; full list of members (6 pages)
28 January 1997Return made up to 06/12/96; full list of members (6 pages)
13 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
13 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
8 December 1995Return made up to 06/12/95; no change of members (4 pages)
8 December 1995Return made up to 06/12/95; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
3 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)