UKBizDB.co.uk

BROMIL CARPENTRY LIMITED

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

This company is commonly known as Bromil Carpentry Limited. The company was founded 17 years ago and was given the registration number 05819711. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 3 Boyne Park, , Tunbridge Wells, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BROMIL CARPENTRY LIMITED
Company Number:05819711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 May 2006
End of financial year:31 May 2012
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Lodge, Station Road, Northiam, TN31 6QL

Secretary02 August 2007Active
Ivy Lodge, Station Road, Northiam, TN31 6QL

Director17 May 2006Active
Ivy Lodge, Station Road, Northiam, TN31 6QL

Director02 August 2007Active
16 Ashley Gardens, Rusthall, Tunbridge Wells, TN4 8TU

Secretary17 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 May 2006Active
23 Bracken Close, Crowborough, TN6 2EJ

Director17 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 May 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2014-12-22Insolvency

Liquidation compulsory winding up order.

Download
2014-06-17Dissolution

Dissolved compulsory strike off suspended.

Download
2014-06-03Gazette

Gazette notice compulsary.

Download
2013-09-11Gazette

Gazette filings brought up to date.

Download
2013-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-10Gazette

Gazette notice compulsary.

Download
2013-02-27Accounts

Accounts with accounts type total exemption small.

Download
2012-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-01Accounts

Accounts with accounts type total exemption small.

Download
2011-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2011-02-28Accounts

Accounts with accounts type total exemption small.

Download
2010-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-02Accounts

Accounts with accounts type total exemption small.

Download
2010-03-01Officers

Change person director company with change date.

Download
2010-03-01Officers

Change person director company with change date.

Download
2010-03-01Officers

Change person secretary company with change date.

Download
2009-09-02Address

Legacy.

Download
2009-08-19Officers

Legacy.

Download
2009-08-17Annual return

Legacy.

Download
2009-03-30Accounts

Accounts with accounts type total exemption small.

Download
2008-06-06Annual return

Legacy.

Download
2008-03-14Accounts

Accounts with accounts type dormant.

Download
2008-02-15Annual return

Legacy.

Download
2008-02-02Address

Legacy.

Download
2008-01-31Officers

Legacy.

Download

Copyright © 2024. All rights reserved.