UKBizDB.co.uk

BRONZESKY LIMITED

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

This company is commonly known as Bronzesky Limited. The company was founded 19 years ago and was given the registration number 05372348. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRONZESKY LIMITED
Company Number:05372348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rutland House, 148 Edmund Street, Birmingham, West Midlands, England, B3 2FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Secretary31 March 2018Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Director06 October 2017Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Secretary30 October 2017Active
1st Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man, IM1 1AE

Corporate Secretary14 March 2005Active
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

Corporate Secretary22 February 2005Active
108 Dreeym Beary, Tromode Park, Douglas, IM2 5LE

Director14 March 2005Active
2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, IM1 1SA

Director30 January 2009Active
1st Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man, IM1 1AE

Director14 January 2008Active
1st Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man, IM1 1AE

Director14 March 2005Active
1st Floor, Sixty Circular Road, Douglas, Isle Of Man, IM1 1AE

Director14 March 2016Active
1st Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man, IM1 1AE

Director14 March 2005Active
Flat 78,, Majestic Apartments, King Edward Road Onchan, Isle Of Man, IM3 2BE

Director14 March 2005Active
Greeba Mount, Cronkbourne Road, Douglas,

Director15 December 2006Active
3 Pretoria Terrace, St Johns, IM4 3AL

Director05 January 2006Active
2 Camlork Place, Strang Road, Union Mills, IM4 4NY

Director23 February 2007Active
1st Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man, IM1 1AE

Director14 October 2011Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Director06 October 2017Active
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

Corporate Director22 February 2005Active

People with Significant Control

Mr Paul Robert White
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:Monaco
Address:Apartment 18, First Floor,, Block B, Monte Carlo Star, 15 Boulevard, Louis Ii, Monaco, MC 98000
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Megyesi-Schwartz
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Crown House, Malt Mill Lane, Halesowen, England, B62 8JJ
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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-04-11Officers

Appoint person secretary company with name date.

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Officers

Change person director company with change date.

Download
2018-03-05Officers

Change person director company with change date.

Download
2018-03-05Address

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

Download
2017-11-01Officers

Appoint person secretary company with name date.

Download
2017-11-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.