Broadcart Limited NEWBURY


Broadcart started in year 2013 as Private Limited Company with registration number 08655936. The Broadcart company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Newbury at Unit7a Queen Isabelle House Kingsclere Park. Postal code: RG20 4SW.

The firm has one director. Bala R., appointed on 19 August 2013. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Shohid A., Vikas D. and others listed below. There were no ex secretaries.

Broadcart Limited Address / Contact

Office Address Unit7a Queen Isabelle House Kingsclere Park
Office Address2 Kingsclere
Town Newbury
Post code RG20 4SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08655936
Date of Incorporation Mon, 19th Aug 2013
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th August
Company age 11 years old
Account next due date Thu, 30th May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Bala R.

Position: Director

Appointed: 19 August 2013

Shohid A.

Position: Director

Appointed: 12 August 2020

Resigned: 06 January 2023

Vikas D.

Position: Director

Appointed: 01 September 2014

Resigned: 11 March 2019

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Bala R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Vikas D. This PSC has significiant influence or control over the company,.

Bala R.

Notified on 11 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vikas D.

Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-31
Net Worth-10 2002 3906 438
Balance Sheet
Cash Bank In Hand24223 43281 863
Current Assets24223 432184 193
Debtors  1 330
Net Assets Liabilities Including Pension Asset Liability-10 2006 3906 438
Stocks Inventory  101 000
Tangible Fixed Assets  1 692
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve-10 3006 2906 338
Shareholder Funds-10 2002 3906 438
Other
Creditors Due Within One Year14217 042189 447
Fixed Asset Investments Additions  10 000
Fixed Asset Investments Cost Or Valuation  10 000
Investments Fixed Assets  10 000
Net Current Assets Liabilities1006 390-5 254
Number Shares Allotted  100
Total Assets Less Current Liabilities1002 3906 438
Share Capital Allotted Called Up Paid 100100
Tangible Fixed Assets Cost Or Valuation  2 115
Tangible Fixed Assets Depreciation  423
Value Shares Allotted  1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 12th August 2023
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements