Broad Leys Publications Limited SOUTHAMPTON


Broad Leys Publications started in year 2002 as Private Limited Company with registration number 04586646. The Broad Leys Publications company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Southampton at 4 Chase Gardens. Postal code: SO32 2ES. Since 4th September 2014 Broad Leys Publications Limited is no longer carrying the name Michelle Fashions.

There is a single director in the firm at the moment - Nigel B., appointed on 1 June 2023. In addition, a secretary was appointed - Alan P., appointed on 11 November 2002. As of 30 April 2024, there were 3 ex directors - Pathummas J., Roger B. and others listed below. There were no ex secretaries.

Broad Leys Publications Limited Address / Contact

Office Address 4 Chase Gardens
Office Address2 Waltham Chase
Town Southampton
Post code SO32 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04586646
Date of Incorporation Mon, 11th Nov 2002
Industry Book publishing
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Nigel B.

Position: Director

Appointed: 01 June 2023

Alan P.

Position: Secretary

Appointed: 11 November 2002

Pathummas J.

Position: Director

Appointed: 30 April 2012

Resigned: 01 June 2023

Roger B.

Position: Director

Appointed: 19 December 2002

Resigned: 30 April 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 2002

Resigned: 11 November 2002

Nigel B.

Position: Director

Appointed: 11 November 2002

Resigned: 19 December 2002

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Nigel B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Michelle Fashions September 4, 2014
M F Retail December 20, 2006
House Of Gold August 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets114 119113 917108 72879 55679 97074 239
Net Assets Liabilities-980-967-5 253-34 819-35 563-40 386
Other
Creditors75 09954 88453 98154 37555 53354 625
Net Current Assets Liabilities39 02059 03354 74725 18124 43719 614
Total Assets Less Current Liabilities39 02059 03354 74725 18124 43719 614

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st August 2022
filed on: 4th, May 2023
Free Download (2 pages)

Company search

Advertisements