Company Information for BRONZE MECHANICAL HANDLING LIMITED
RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ,
|
Company Registration Number
02545007
Private Limited Company
Active |
Company Name | |
---|---|
BRONZE MECHANICAL HANDLING LIMITED | |
Legal Registered Office | |
RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ Other companies in SS7 | |
Company Number | 02545007 | |
---|---|---|
Company ID Number | 02545007 | |
Date formed | 1990-10-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB597337784 |
Last Datalog update: | 2024-04-06 18:50:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH ALAN DAVID BRONZE |
||
ALAN BRONZE |
||
JOSEPH ALAN DAVID BRONZE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PETER HAWKINS |
Director | ||
JOHN SAYER |
Company Secretary | ||
JAGDISH DUTT SHARMA |
Company Secretary | ||
PETER ANDREW OSBORNE |
Director | ||
ANNE PATRICIA OVENDEN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
Unaudited abridged accounts made up to 2023-06-30 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Cancellation of shares. Statement of capital on 2024-01-19 GBP 97 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLATER | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
PSC04 | Change of details for Annabelle Bronze as a person with significant control on 2018-12-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/19 FROM 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT | |
PSC04 | Change of details for Alan Bronze as a person with significant control on 2018-12-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH ALAN DAVID BRONZE on 2018-12-05 | |
CH01 | Director's details changed for Mr Joseph Alan David Bronze on 2018-12-05 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER SLATER | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 30/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
LATEST SOC | 25/05/18 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/05/18 STATEMENT OF CAPITAL GBP 100 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ALAN DAVID BRONZE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABELLE BRONZE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BRONZE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BRONZE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BRONZE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BRONZE | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ALAN DAVID BRONZE | |
AR01 | 23/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
169 | £ IC 100/50 14/09/05 £ SR 50@1=50 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | £ NC 1000/400 14/09/05 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/07/03 | |
ELRES | S366A DISP HOLDING AGM 17/01/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
ELRES | S252 DISP LAYING ACC 17/01/03 | |
ELRES | S386 DISP APP AUDS 17/01/03 | |
363s | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/07/01 | |
363s | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRONZE MECHANICAL HANDLING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
STOCK Purchases |
Thurrock Council | |
|
STOCK Purchases |
Thurrock Council | |
|
STOCK Purchases |
Thurrock Council | |
|
STOCK Purchases |
Thurrock Council | |
|
STOCK Purchases |
Thurrock Council | |
|
STOCK Purchases |
Thurrock Council | |
|
STOCK Purchases |
Thurrock Council | |
|
STOCK Purchases |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84312000 | Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s. | |||
84312000 | Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s. | |||
84312000 | Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s. | |||
84272011 | Rough terrain fork-lift and other stacking trucks, self-propelled, with a lifting height >= 1 m |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |