-
BRONZEAGE LIMITED - 790 Uxbridge Road, Hayes, UB4 0RS, England, United Kingdom
Company Information
- Company registration number
- 06229738
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 790 Uxbridge Road
- Hayes
- UB4 0RS
- England 790 Uxbridge Road, Hayes, UB4 0RS, England UK
Management
- Managing Directors
- RAJPUT, Almas
- Company secretaries
- RAJPUT, Almas
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-04-27
- Age Of Company 2007-04-27 17 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Port Management Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BRONZESIDE LIMITED
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Last Return Made Up To:
- 2012-04-27
- Annual Return
- Due Date: 2021-08-01
- Last Date: 2020-07-18
-
BRONZEAGE LIMITED Company Description
- BRONZEAGE LIMITED is a ltd registered in United Kingdom with the Company reg no 06229738. Its current trading status is "live". It was registered 2007-04-27. It was previously called BRONZESIDE LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-27.It can be contacted at 790 Uxbridge Road .
Get BRONZEAGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bronzeage Limited - 790 Uxbridge Road, Hayes, UB4 0RS, England, United Kingdom
- 2007-04-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRONZEAGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-10-12) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-10-22) - DISS16(SOAS)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-08) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
mortgage-satisfy-charge-full (2020-01-23) - MR04
-
gazette-notice-compulsory (2020-12-01) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2020-12-24) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2020-12-25) - CS01
-
gazette-filings-brought-up-to-date (2020-12-26) - DISS40
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-11-13) - AP03
-
termination-secretary-company-with-name-termination-date (2019-11-13) - TM02
-
confirmation-statement-with-no-updates (2019-08-29) - CS01
-
termination-director-company-with-name-termination-date (2019-08-28) - TM01
-
appoint-person-director-company-with-name-date (2019-08-28) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-01-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-25) - CS01
-
gazette-notice-compulsory (2018-04-03) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-04-25) - AA
-
gazette-filings-brought-up-to-date (2018-04-28) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-18) - AD01
-
confirmation-statement-with-updates (2018-07-18) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-24) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-08-12) - CH01
-
change-person-secretary-company-with-change-date (2013-08-12) - CH03
-
gazette-filings-brought-up-to-date (2013-06-01) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-07-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
gazette-notice-compulsary (2013-04-30) - GAZ1
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-27) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-25) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-10) - 395
-
certificate-change-of-name-company (2009-07-21) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2009-08-06) - AA
-
legacy (2009-08-06) - 363a
-
termination-director-company-with-name (2009-12-02) - TM01
-
termination-secretary-company-with-name (2009-12-02) - TM02
-
appoint-person-director-company-with-name (2009-12-02) - AP01
-
legacy (2009-12-10) - MG02
-
legacy (2009-12-04) - MG01
-
appoint-person-secretary-company-with-name (2009-12-02) - AP03
-
legacy (2009-03-21) - 395
keyboard_arrow_right 2008
-
legacy (2008-09-03) - 395
-
legacy (2008-06-18) - 363s
keyboard_arrow_right 2007
-
incorporation-company (2007-04-27) - NEWINC