Broadband Technology 2000 Limited WOKINGHAM


Broadband Technology 2000 started in year 1995 as Private Limited Company with registration number 03062369. The Broadband Technology 2000 company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Wokingham at 17 &19. Postal code: RG40 4RF.

There is a single director in the firm at the moment - Nigel W., appointed on 17 April 2024. In addition, a secretary was appointed - Jade B., appointed on 17 April 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stanley B. who worked with the the firm until 17 April 2024.

Broadband Technology 2000 Limited Address / Contact

Office Address 17 &19
Office Address2 Marino Way Finchampstead
Town Wokingham
Post code RG40 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03062369
Date of Incorporation Tue, 30th May 1995
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Nigel W.

Position: Director

Appointed: 17 April 2024

Jade B.

Position: Secretary

Appointed: 17 April 2024

Graham A.

Position: Director

Appointed: 01 November 2023

Resigned: 28 March 2024

Philip H.

Position: Director

Appointed: 19 December 2012

Resigned: 28 March 2024

Geoffrey T.

Position: Director

Appointed: 05 June 2009

Resigned: 05 October 2022

Trevor C.

Position: Director

Appointed: 01 July 1997

Resigned: 31 March 2009

Jacqueline B.

Position: Director

Appointed: 30 May 1995

Resigned: 05 June 2009

Stanley B.

Position: Director

Appointed: 30 May 1995

Resigned: 17 April 2024

Stanley B.

Position: Secretary

Appointed: 30 May 1995

Resigned: 17 April 2024

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1995

Resigned: 30 May 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 May 1995

Resigned: 30 May 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Astute Electronics Limited from Stevenage, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stanley B. This PSC owns 75,01-100% shares. The third one is Geoffrey T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Astute Electronics Limited

Astute House Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 02326213
Notified on 17 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stanley B.

Notified on 1 June 2016
Ceased on 17 April 2024
Nature of control: 75,01-100% shares

Geoffrey T.

Notified on 1 June 2016
Ceased on 5 October 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand138 650162 017169 826256 943201 887328 551396 977225 713
Current Assets277 900352 283259 817406 074405 959428 107545 454441 609
Debtors105 140151 95369 538134 231201 91991 05689 847169 694
Net Assets Liabilities117 911129 041141 308192 129193 908276 874404 943307 924
Other Debtors17 65410 16817 26728 97655 78139 9187 095 
Property Plant Equipment9501 1931 3658244071148 1386 512
Total Inventories34 11038 31320 45314 9002 1538 50058 63046 202
Other
Accumulated Depreciation Impairment Property Plant Equipment42 52843 16342 0828 7739 1909 48310 81113 148
Additions Other Than Through Business Combinations Property Plant Equipment 878689   9 352711
Average Number Employees During Period66797556
Creditors160 939224 435119 874214 769212 458151 347148 649140 197
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 598-33 850    
Disposals Property Plant Equipment  -1 598-33 850    
Financial Commitments Other Than Capital Commitments5 9853 32563 23744 48326 78813 4515 7701 101
Increase From Depreciation Charge For Year Property Plant Equipment 6355175414172931 3282 337
Net Current Assets Liabilities116 961127 848139 943191 305193 501276 760396 805301 412
Number Shares Issued Fully Paid123 000123 000123 000123 000123 000123 000123 00062 000
Other Creditors84 14283 66989 39897 33977 704102 81095 21625 515
Other Inventories34 11038 31320 45314 9002 1538 50058 63046 202
Par Value Share 1111111
Prepayments      5 5975 175
Profit Loss      128 06924 981
Property Plant Equipment Gross Cost43 47844 35643 4479 5979 5979 59718 94919 660
Taxation Social Security Payable9 6777 6945 7005 65215 32311 01825 43624 749
Trade Creditors Trade Payables67 120133 07224 776111 778119 43137 51927 99789 933
Trade Debtors Trade Receivables87 486141 78552 271105 255146 13851 13882 752164 519

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, June 2023
Free Download (9 pages)

Company search

Advertisements