UKBizDB.co.uk

BROMLEY & GAINES LIMITED

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

This company is commonly known as Bromley & Gaines Limited. The company was founded 6 years ago and was given the registration number 10972915. The firm's registered office is in TOWCESTER. You can find them at The Mill Pury Hill Alderton Road, Paulerspury, Towcester, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BROMLEY & GAINES LIMITED
Company Number:10972915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:The Mill Pury Hill Alderton Road, Paulerspury, Towcester, United Kingdom, NN12 7LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, West Well Farm, Barton Road, Tingewick, Buckingham, England, MK18 4BD

Director30 November 2018Active
20-22, 20-22 Wenlock Road, London, England, N1 7GU

Director01 March 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director20 September 2017Active

People with Significant Control

Ms Elizabeth Wood
Notified on:14 February 2019
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit 3, West Well Farm, Barton Road, Buckingham, England, MK18 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Scott Edworthy
Notified on:01 March 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wayne Nesbitt
Notified on:20 September 2017
Status:Active
Date of birth:October 1974
Nationality:Uk
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-24Dissolution

Dissolution application strike off company.

Download
2022-01-13Address

Change registered office address company with date old address new address.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-09-25Address

Change registered office address company with date old address new address.

Download
2018-09-07Change of name

Certificate change of name company.

Download
2018-08-16Resolution

Resolution.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.