Warning: file_put_contents(c/bba259d249fbfbc11c5e9f7a5f7b44b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bronzeleaf Limited, GL10 3UT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRONZELEAF LIMITED

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

This company is commonly known as Bronzeleaf Limited. The company was founded 22 years ago and was given the registration number 04335262. The firm's registered office is in STONEHOUSE. You can find them at 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:BRONZELEAF LIMITED
Company Number:04335262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director13 December 2001Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director19 December 2019Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director19 December 2019Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary06 December 2001Active
Draycott Lodge, Bestmans Lane, Kempsey, WR5 3NY

Secretary13 December 2001Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director06 December 2001Active

People with Significant Control

Bronzeleaf Group Limited
Notified on:19 December 2019
Status:Active
Country of residence:United Kingdom
Address:701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Robinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Draycott Lodge, Main Road, Worcester, England, WR5 3NY
Nature of control:
  • Ownership of shares 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 (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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Address

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

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-30Officers

Termination secretary company with name termination date.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Accounts

Change account reference date company current extended.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type micro entity.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Change of name

Certificate change of name company.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.