BROADBAND INFRASTRUCTURE COMPANY LTD

  • Company statusliquidation
  • Company No10890135
  • Age8 years Incorporated 31 July 2017
  • Officers0

Address

Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY

BROADBAND INFRASTRUCTURE COMPANY LTD is an liquidation company incorporated on 31 July 2017 and based in Matlock. The company was registered 8 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    61900 Other telecommunications activities

  • Accounts

    Available to 31 March 2020. Next accounts due by 31 March 2021

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

7 Months Ago on 03 Dec 2024

Liquidation Compulsory Appointment Liquidator

8 Months Ago on 20 Nov 2024

Liquidation Compulsory Winding Up Order

1 Year Ago on 30 Jul 2024

Termination Director Company With Name Termination Date

2 Years Ago on 09 Dec 2022

Dissolved Compulsory Strike Off Suspended

3 Years Ago on 16 Mar 2022

Gazette Notice Compulsory

3 Years Ago on 15 Mar 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 16 Nov 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 16 Nov 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 01 Nov 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 20 Apr 2021

Change Account Reference Date Company Current Extended

4 Years Ago on 01 Apr 2021

Confirmation Statement With Updates

4 Years Ago on 10 Mar 2021

Resolution

4 Years Ago on 27 Jan 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 27 Jan 2021

Confirmation Statement With Updates

4 Years Ago on 24 Jan 2021

Confirmation Statement With No Updates

5 Years Ago on 05 Jun 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 05 Jun 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 17 Feb 2020

Confirmation Statement With Updates

6 Years Ago on 29 May 2019

Change To A Person With Significant Control

6 Years Ago on 29 May 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 01 May 2019

Accounts With Accounts Type Unaudited Abridged

6 Years Ago on 06 Dec 2018

Cessation Of A Person With Significant Control

6 Years Ago on 02 Nov 2018

Notification Of A Person With Significant Control

6 Years Ago on 02 Nov 2018

Termination Director Company With Name Termination Date

7 Years Ago on 09 Jul 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed

PSC (Persons with Significant control)

NameDate of BirthAppointed
I4 Technology Group Limited 11 Sept 2018
Mr Elfed Wyn Thomas Jan 196009 Apr 2018
Mr Paul Ronald Hinder Oct 195631 Jul 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.