UKBizDB.co.uk

BROMHALE PLANT & MACHINERY SALES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bromhale Plant & Machinery Sales Limited. The company was founded 6 years ago and was given the registration number 10981287. The firm's registered office is in ATHERSTONE. You can find them at Field Brook Farm Spon Lane, Grendon, Atherstone, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:BROMHALE PLANT & MACHINERY SALES LIMITED
Company Number:10981287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Field Brook Farm Spon Lane, Grendon, Atherstone, England, CV9 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field Brook Farm, Spon Lane, Grendon, Atherstone, England, CV9 2EX

Director10 February 2020Active
Field Brook Farm, Spon Lane, Grendon, Atherstone, England, CV9 2EX

Director10 September 2019Active
Academy House, 11 Dunraven Place, Bridgend, Wales, CF31 1JF

Director26 September 2017Active
Field Brook Farm, Spon Lane, Grendon, Atherstone, England, CV9 2EX

Director10 October 2019Active
Academy House, 11 Dunraven Place, Bridgend, Wales, CF31 1JF

Director30 March 2020Active
Field Brook Farm, Spon Lane, Grendon, Atherstone, England, CV9 2EX

Director10 October 2019Active

People with Significant Control

Mr Jorden Anthony Mcgleenon
Notified on:30 March 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:Wales
Address:Academy House, 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Mccooey
Notified on:11 November 2019
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:Field Brook Farm, Spon Lane, Atherstone, England, CV9 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Walsh
Notified on:01 November 2019
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Field Brook Farm, Spon Lane, Atherstone, England, CV9 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ceri Richard John
Notified on:25 September 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Wales
Address:Academy House, 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Mcgeown
Notified on:10 September 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Field Brook Farm, Spon Lane, Atherstone, England, CV9 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved compulsory.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Accounts

Change account reference date company previous shortened.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.