This company is commonly known as Bronze Mechanical Handling Limited. The company was founded 33 years ago and was given the registration number 02545007. The firm's registered office is in SOUTHEND ON SEA. You can find them at Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | BRONZE MECHANICAL HANDLING LIMITED |
---|---|---|
Company Number | : | 02545007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, United Kingdom, SS2 6HZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ | Secretary | 26 August 2003 | Active |
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ | Director | 18 March 1992 | Active |
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ | Director | 17 January 2011 | Active |
Shepperland Cottage, Park Lane Finchampstead, Wokingham, RG11 4QE | Secretary | - | Active |
35 Swanbourne Drive, Hornchurch, RM12 6RA | Secretary | 11 July 2003 | Active |
332 Horton Road, Datchet, Slough, SL3 9HY | Secretary | 02 November 1992 | Active |
Garth Cottage, Forest Road, Binfield, Bracknell, RG42 4HA | Director | - | Active |
The Holm, Ockley Road, Hawkhurst, Cranbrook, TN18 4DP | Director | 15 December 1999 | Active |
The Fork Truck Centre, Motherwell Way, West Thurrock, United Kingdom, RM20 3XD | Director | 31 October 2018 | Active |
Alan Bronze | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ |
Nature of control | : |
|
Annabelle Bronze | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ |
Nature of control | : |
|
Mr Joseph Alan David Bronze | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-27 | Capital | Capital return purchase own shares. | Download |
2024-03-15 | Resolution | Resolution. | Download |
2024-03-14 | Capital | Capital cancellation shares. | Download |
2024-02-02 | Incorporation | Memorandum articles. | Download |
2024-01-29 | Resolution | Resolution. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-08 | Officers | Change person secretary company with change date. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.