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.
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 | : |
|
Registered Address | : | Field Brook Farm Spon Lane, Grendon, Atherstone, England, CV9 2EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Field Brook Farm, Spon Lane, Grendon, Atherstone, England, CV9 2EX | Director | 10 February 2020 | Active |
Field Brook Farm, Spon Lane, Grendon, Atherstone, England, CV9 2EX | Director | 10 September 2019 | Active |
Academy House, 11 Dunraven Place, Bridgend, Wales, CF31 1JF | Director | 26 September 2017 | Active |
Field Brook Farm, Spon Lane, Grendon, Atherstone, England, CV9 2EX | Director | 10 October 2019 | Active |
Academy House, 11 Dunraven Place, Bridgend, Wales, CF31 1JF | Director | 30 March 2020 | Active |
Field Brook Farm, Spon Lane, Grendon, Atherstone, England, CV9 2EX | Director | 10 October 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-21 | Gazette | Gazette notice compulsory. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-17 | Resolution | Resolution. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.