This company is commonly known as The Bronx Engineering Company (homelake) Limited. The company was founded 22 years ago and was given the registration number 04317168. The firm's registered office is in BRIERLEY HILL. You can find them at Suite 4 Hellier House, Two Woods Lane, Brierley Hill, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | THE BRONX ENGINEERING COMPANY (HOMELAKE) LIMITED |
---|---|---|
Company Number | : | 04317168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2001 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4 Hellier House, Two Woods Lane, Brierley Hill, West Midlands, England, DY5 1TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Lauderdale Tower, Barbican, London, England, EC2Y 8BY | Secretary | 08 November 2001 | Active |
42, Lauderdale Tower, Barbican, London, England, EC2Y 8BY | Director | 08 November 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 November 2001 | Active |
11 Nuthatch Drive, Ravens Park, Amblecote, DY5 2RF | Director | 08 November 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 05 November 2001 | Active |
The Bronx Group Pty Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Unit 6, Boundary Road, Peakhurst, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-06 | Dissolution | Dissolution application strike off company. | Download |
2021-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-08-29 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-26 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.