This company is commonly known as Bromag Structures Limited. The company was founded 56 years ago and was given the registration number 00915197. The firm's registered office is in WITNEY. You can find them at Unit 11 Bromag Industrial Estate, Burford Road Minster Lovell, Witney, Oxfordshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BROMAG STRUCTURES LIMITED |
---|---|---|
Company Number | : | 00915197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Bromag Industrial Estate, Burford Road Minster Lovell, Witney, Oxfordshire, OX29 0RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Wenrisc Drive, Minster Lovell, Witney, OX29 0RQ | Secretary | - | Active |
32 Wenrisc Drive, Minster Lovell, Witney, OX29 0RQ | Director | - | Active |
7 Osborne House, Courtlands Sheen Road, Richmond, TW10 5BE | Director | - | Active |
Ferndale 49 Rack End, Standlake, Witney, OX29 7SA | Director | - | Active |
Vignoble, Old Mill Lane, Bray, Maidenhead, England, SL6 2BG | Director | - | Active |
27 Windmill Road, Headington, Oxford, OX3 7AY | Director | - | Active |
Mr Robert Daniel Hilton | ||
Notified on | : | 06 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11 Bromag Industrial Estate, Burford Road Minster Lovell, Oxfordshire, England, OX29 0RE |
Nature of control | : |
|
Mrs Laura Joan Hilton | ||
Notified on | : | 27 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | Unit 11, Bromag Industrial Estate, Witney, OX29 0RE |
Nature of control | : |
|
Mr Ronald George Hine | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1926 |
Nationality | : | British |
Address | : | Unit 11, Bromag Industrial Estate, Witney, OX29 0RE |
Nature of control | : |
|
Mrs Marjorie Margaret Brown | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1929 |
Nationality | : | British |
Address | : | Unit 11, Bromag Industrial Estate, Witney, OX29 0RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Address | Change sail address company with new address. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.