UKBizDB.co.uk

BRONZEPOST LIMITED

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

This company is commonly known as Bronzepost Limited. The company was founded 17 years ago and was given the registration number 06139646. The firm's registered office is in WAPPING. You can find them at 1 Knighten Street, , Wapping, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRONZEPOST LIMITED
Company Number:06139646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2007
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Knighten Street, Wapping, London, E1W 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment G3, Hanover House, 32 Westferry Circus, London, England, E14 8RH

Secretary06 April 2011Active
Apartment G3, Hanover House, 32 Westferry Circus, London, England, E14 8RH

Director03 March 2009Active
Stammers Farm, Ulting Lane, Ulting, Maldon, CM9 6QZ

Secretary21 May 2008Active
191, Wickham Chase, West Wickham, Bromley, BR4 0BH

Secretary03 March 2009Active
Ceylon, 70 Carshalton Park Road, Carshalton, SM5 3SW

Secretary22 March 2007Active
59, Seymour Avenue, Ewell, KT17 2RS

Secretary22 February 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 March 2007Active
Stammers Farm, Ulting, Maldon, CM9 6QZ

Director21 May 2008Active
6 Bodley Close, New Malden, KT3 5QQ

Director22 March 2007Active
1, Knighten Street, London, United Kingdom, E1W 1PH

Director10 October 2018Active
1, Knighten Street, Wapping, E1W 1PH

Director10 October 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 March 2007Active

People with Significant Control

Ms Julie Anne Davey
Notified on:01 March 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Apartment G3, Hanover House, 32 Westferry Circus, London, England, E14 8RH
Nature of control:
  • Significant influence or control

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Address

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

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Address

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

Download
2022-04-13Gazette

Gazette filings brought up to date.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-06-03Gazette

Gazette filings brought up to date.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.