UKBizDB.co.uk

BRONZE MECHANICAL HANDLING LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Secretary26 August 2003Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director18 March 1992Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director17 January 2011Active
Shepperland Cottage, Park Lane Finchampstead, Wokingham, RG11 4QE

Secretary-Active
35 Swanbourne Drive, Hornchurch, RM12 6RA

Secretary11 July 2003Active
332 Horton Road, Datchet, Slough, SL3 9HY

Secretary02 November 1992Active
Garth Cottage, Forest Road, Binfield, Bracknell, RG42 4HA

Director-Active
The Holm, Ockley Road, Hawkhurst, Cranbrook, TN18 4DP

Director15 December 1999Active
The Fork Truck Centre, Motherwell Way, West Thurrock, United Kingdom, RM20 3XD

Director31 October 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-27Capital

Capital return purchase own shares.

Download
2024-03-15Resolution

Resolution.

Download
2024-03-14Capital

Capital cancellation shares.

Download
2024-02-02Incorporation

Memorandum articles.

Download
2024-01-29Resolution

Resolution.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-09Address

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

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Officers

Change person secretary company with change date.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.