Broadland Radiators And Heat Exchangers Limited NORWICH


Broadland Radiators And Heat Exchangers started in year 1990 as Private Limited Company with registration number 02541299. The Broadland Radiators And Heat Exchangers company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Norwich at Broadland House Shepherds Business Park. Postal code: NR9 5SG. Since November 17, 1995 Broadland Radiators And Heat Exchangers Limited is no longer carrying the name Broadland Heat Exchangers.

The company has 3 directors, namely Darrell R., James M. and Christopher G.. Of them, Darrell R., James M., Christopher G. have been with the company the longest, being appointed on 3 January 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Broadland Radiators And Heat Exchangers Limited Address / Contact

Office Address Broadland House Shepherds Business Park
Office Address2 Norwich Road, Lenwade
Town Norwich
Post code NR9 5SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02541299
Date of Incorporation Wed, 19th Sep 1990
Industry Machining
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Darrell R.

Position: Director

Appointed: 03 January 2017

James M.

Position: Director

Appointed: 03 January 2017

Christopher G.

Position: Director

Appointed: 03 January 2017

Roland C.

Position: Director

Appointed: 03 January 2017

Resigned: 08 April 2024

Gordon C.

Position: Director

Appointed: 03 January 2017

Resigned: 14 July 2017

Michael C.

Position: Director

Appointed: 30 November 2012

Resigned: 03 January 2017

Nigel B.

Position: Director

Appointed: 31 August 2011

Resigned: 03 January 2017

Janette N.

Position: Secretary

Appointed: 31 August 2011

Resigned: 03 January 2017

Laurence D.

Position: Director

Appointed: 31 August 2011

Resigned: 30 November 2012

Parviz B.

Position: Director

Appointed: 29 July 2011

Resigned: 31 August 2011

Mark T.

Position: Director

Appointed: 29 July 2011

Resigned: 01 October 2013

Ian R.

Position: Director

Appointed: 29 July 2011

Resigned: 31 May 2013

Emma C.

Position: Director

Appointed: 15 June 2006

Resigned: 29 July 2011

Shaun C.

Position: Secretary

Appointed: 01 November 1998

Resigned: 29 July 2011

Alan B.

Position: Director

Appointed: 23 September 1997

Resigned: 29 July 2011

Frank C.

Position: Secretary

Appointed: 19 September 1991

Resigned: 01 November 1998

Gordon C.

Position: Director

Appointed: 19 September 1991

Resigned: 29 July 2011

Peter S.

Position: Director

Appointed: 19 September 1991

Resigned: 30 April 1997

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Pyroban Group Limited from Shoreham-By-Sea, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Pyroban Limited that put Shoreham-By-Sea, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pyroban Group Limited

Endeavour Works Dolphin Road, Shoreham-By-Sea, BN43 6QG, United Kingdom

Legal authority England
Legal form Limited Company
Notified on 6 April 2016
Ceased on 3 January 2017
Nature of control: 75,01-100% shares

Pyroban Limited

Endeavour Works Dolphin Road, Shoreham-By-Sea, BN43 6QG, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 1390808
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Broadland Heat Exchangers November 17, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 827 3391 827 339      
Balance Sheet
Cash Bank On Hand   144 366278 694512 077276 698383 953
Current Assets1 827 3391 827 339425 807572 061827 253747 674688 132980 583
Debtors   353 877486 136200 62640 406453 096
Net Assets Liabilities 1 827 339393 257453 213632 586569 599428 960681 916
Property Plant Equipment   20 47229 38424 867194 877222 482
Total Inventories   77 34862 42334 971371 028143 534
Net Assets Liabilities Including Pension Asset Liability1 827 3391 827 339      
Reserves/Capital
Shareholder Funds1 827 3391 827 339      
Other
Accumulated Amortisation Impairment Intangible Assets   15 76823 65231 53639 42047 304
Accumulated Depreciation Impairment Property Plant Equipment   7 86314 92620 72327 06523 831
Amortisation Expense Intangible Assets   7 8847 884 7 8847 884
Average Number Employees During Period   1313131515
Creditors  140 391204 431279 239100 246355 969445 185
Depreciation Expense Property Plant Equipment   3 6137 063 6 3426 001
Disposals Decrease In Depreciation Impairment Property Plant Equipment       9 235
Disposals Property Plant Equipment       15 975
Fixed Assets  95 04183 54484 57272 171234 297254 018
Increase From Amortisation Charge For Year Intangible Assets    7 8847 8847 8847 884
Increase From Depreciation Charge For Year Property Plant Equipment    7 0635 7976 3426 001
Intangible Assets   63 07255 18847 30439 42031 536
Intangible Assets Gross Cost    78 84078 84078 84078 840
Net Current Assets Liabilities1 827 3391 827 339298 216371 160548 018647 428332 163535 398
Property Plant Equipment Gross Cost   28 33544 31045 590221 942246 313
Total Additions Including From Business Combinations Property Plant Equipment     1 280176 35240 346
Total Assets Less Current Liabilities1 827 3391 827 339394 137454 704632 586719 599566 460789 416
Accrued Liabilities Not Expressed Within Creditors Subtotal  8801 491    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  13 6803 530    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, September 2019
Free Download (2 pages)

Company search