Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRONX ENGINEERING LIMITED
Company Information for

BRONX ENGINEERING LIMITED

SUITE 4 HELLIER HOUSE, TWO WOODS LANE, BRIERLEY HILL, WEST MIDLANDS, DY5 1TA,
Company Registration Number
04253229
Private Limited Company
Active

Company Overview

About Bronx Engineering Ltd
BRONX ENGINEERING LIMITED was founded on 2001-07-16 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Bronx Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRONX ENGINEERING LIMITED
 
Legal Registered Office
SUITE 4 HELLIER HOUSE
TWO WOODS LANE
BRIERLEY HILL
WEST MIDLANDS
DY5 1TA
Other companies in DY5
 
Filing Information
Company Number 04253229
Company ID Number 04253229
Date formed 2001-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB781902515  
Last Datalog update: 2023-10-08 07:52:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRONX ENGINEERING LIMITED
Is this data useful to you?
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.

Company Officers of BRONX ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM CALLAGHAN
Company Secretary 2003-08-06
PETER WILLIAM CALLAGHAN
Director 2001-08-07
NEIL RICHARD JONES
Director 2017-11-13
MANDY PHILPOTT
Director 2016-08-01
LEONTIA MAJELLA TRIMBOLI
Director 2017-11-13
GRAHAME ALAN WHITE
Director 2001-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BRODERICK HOMER
Director 2001-07-26 2018-01-07
BRIAN FREDERICK LUNN
Director 2005-11-04 2015-10-05
JOHN ALAN JONES
Director 2001-07-26 2014-06-01
ALAN WILLIAM FINN
Company Secretary 2001-11-14 2003-08-06
ALAN WILLIAM FINN
Director 2001-11-14 2003-08-06
NEIL RICHARD JONES
Director 2001-07-26 2003-01-27
PETER WILLIAM CALLAGHAN
Company Secretary 2001-08-29 2001-11-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-07-16 2001-07-26
LONDON LAW SERVICES LIMITED
Nominated Director 2001-07-16 2001-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM CALLAGHAN BRONX THERMAL TECHNOLOGIES LIMITED Company Secretary 2004-05-18 CURRENT 2004-05-13 Active
PETER WILLIAM CALLAGHAN BRONX PROCESS ENGINEERING LIMITED Company Secretary 2001-11-08 CURRENT 2001-11-01 Active - Proposal to Strike off
PETER WILLIAM CALLAGHAN THE BRONX ENGINEERING COMPANY (HOMELAKE) LIMITED Company Secretary 2001-11-08 CURRENT 2001-11-05 Active - Proposal to Strike off
PETER WILLIAM CALLAGHAN BRONX PROCESS ENGINEERING LIMITED Director 2001-11-08 CURRENT 2001-11-01 Active - Proposal to Strike off
PETER WILLIAM CALLAGHAN THE BRONX ENGINEERING COMPANY (HOMELAKE) LIMITED Director 2001-11-08 CURRENT 2001-11-05 Active - Proposal to Strike off
GRAHAME ALAN WHITE BRONX THERMAL TECHNOLOGIES LIMITED Director 2004-07-06 CURRENT 2004-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-17APPOINTMENT TERMINATED, DIRECTOR GRAHAME ALAN WHITE
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-05-30Change of details for The Bronx Group Pty Limited as a person with significant control on 2022-03-21
2023-01-05APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD JONES
2022-11-02AA01Current accounting period extended from 31/10/22 TO 31/12/22
2022-08-09Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 929616499. Address: Suite 4 Hellier House, Wychbury Court, Two Woods Lane, Brierley Hill WEST MIDLANDS DY5 1TA
2022-08-09Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 929406826. Address: Suite 4 Hellier House Two Woods Lane Brierley Hill WEST MIDLANDS DY5 1TA
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042532290007
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042532290006
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-03-29PSC05Change of details for Bronx Investments Pty Ltd as a person with significant control on 2019-03-15
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-04CH01Director's details changed for Mandy Philpott on 2019-01-01
2019-01-04AP01DIRECTOR APPOINTED MR IVAN CHARLES MATTHEWS
2018-08-29CH01Director's details changed for Mr Peter William Callaghan on 2018-08-01
2018-08-29CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER WILLIAM CALLAGHAN on 2018-08-01
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 48 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRODERICK HOMER
2018-01-09AP01DIRECTOR APPOINTED NEIL RICHARD JONES
2017-12-07AP01DIRECTOR APPOINTED LEANTIO MAJELLA TRIMBOLI
2017-12-07AP01DIRECTOR APPOINTED LEONTIA MAJELLA TRIMBOLI
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-01-24CH01Director's details changed for Grahame Alan White on 2017-01-08
2016-08-31AP01DIRECTOR APPOINTED MANDY PHILPOTT
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FREDERICK LUNN
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-17AR0116/07/15 ANNUAL RETURN FULL LIST
2014-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042532290005
2014-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-22AR0116/07/14 ANNUAL RETURN FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN JONES
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-08-13AR0116/07/13 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-08-08AR0116/07/12 FULL LIST
2011-07-19AR0116/07/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALLAGHAN / 09/08/2010
2011-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALLAGHAN / 09/08/2010
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-06AR0116/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK LUNN / 01/01/2010
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-04363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-05363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-08-17363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-31363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-11-29288aNEW DIRECTOR APPOINTED
2005-08-04363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-07-12244DELIVERY EXT'D 3 MTH 31/10/04
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-09-01363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-07-21244DELIVERY EXT'D 3 MTH 31/10/03
2003-11-25ELRESS386 DISP APP AUDS 18/11/03
2003-11-25ELRESS366A DISP HOLDING AGM 18/11/03
2003-10-24288aNEW SECRETARY APPOINTED
2003-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-07-15363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-01-30288bDIRECTOR RESIGNED
2002-08-09363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-05-09225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02
2002-04-06395PARTICULARS OF MORTGAGE/CHARGE
2002-01-28CERTNMCOMPANY NAME CHANGED MILEVALLEY LIMITED CERTIFICATE ISSUED ON 28/01/02
2002-01-17287REGISTERED OFFICE CHANGED ON 17/01/02 FROM: ATLANTIC HOUSE DUDLEY ROAD LYE DUDLEY WEST MIDLANDS DY9 8DS
2001-12-07288aNEW DIRECTOR APPOINTED
2001-11-20288bSECRETARY RESIGNED
2001-11-20288aNEW SECRETARY APPOINTED
2001-11-20288bSECRETARY RESIGNED
2001-10-31288aNEW SECRETARY APPOINTED
2001-10-31288aNEW SECRETARY APPOINTED
2001-09-04288aNEW DIRECTOR APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRONX ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRONX ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-21 Outstanding SANTANDER UK PLC
DEBENTURE 2007-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-04-06 Outstanding BRONX INVESTMENTS PTY LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 BRONX ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of BRONX ENGINEERING LIMITED registering or being granted any patents
Domain Names

BRONX ENGINEERING LIMITED owns 2 domain names.

bronxengineering.co.uk   bronx.co.uk  

Trademarks
We have not found any records of BRONX ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRONX ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as BRONX ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRONX ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
929616499 Brønnøysundregistrene / Norway Company Register 2022-08-09
c/o Momspartner Representant AS Postboks 13 NARVIK Norge 8501 929406826 Brønnøysundregistrene / Norway Company Register 2022-08-09

Import/Export of Goods
Goods imported/exported by BRONX ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0072069000Iron and non-alloy steel, in puddled bars or other primary forms (excl. ingots, remelted scrap ingots, continuous cast products, iron of heading 7203)
2018-11-0084254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2018-11-0084821010Ball bearings with greatest external diameter <= 30 mm
2018-11-0084821090Ball bearings with greatest external diameter > 30 mm
2018-11-0084836020Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel
2018-10-0040091100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings
2018-10-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-10-0084821090Ball bearings with greatest external diameter > 30 mm
2018-09-0039211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2018-09-0084128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2018-09-0084201010Calendering or other rolling machines, of a kind used in the textile industry
2018-09-0084799070
2018-09-0084831021Cranks and crank shafts, of cast iron or cast steel
2018-09-0084834030Ball or roller screws, for machinery
2018-09-0084836020Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel
2018-08-0039211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2018-08-0084623910Shearing machines, incl. presses, not numerically controlled, for working flat metal products (excl. combined punching and shearing machines)
2018-08-0084831021Cranks and crank shafts, of cast iron or cast steel
2018-08-0084834051Gear boxes for machinery
2018-07-0073182900Non-threaded articles, of iron or steel
2018-07-0084799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2018-06-0073181900Threaded articles, of iron or steel, n.e.s.
2018-06-0084836020Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel
2018-05-0084831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2018-05-0084839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2018-04-0084
2018-04-0084812090Valves for the control of pneumatic power transmission
2018-03-0084
2018-03-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-03-0084831021Cranks and crank shafts, of cast iron or cast steel
2018-02-0084128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2018-02-0084832000Bearing housings, incorporating ball or roller bearings, for machinery
2018-02-0084834030Ball or roller screws, for machinery
2018-02-0084836020Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel
2018-01-0084254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2017-04-0040101100Conveyor belts or belting, of vulcanised rubber, reinforced only with metal
2017-04-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2017-04-0084799070
2017-03-0084399900Parts of machinery for making or finishing paper or paperboard, n.e.s.
2017-03-0084832000Bearing housings, incorporating ball or roller bearings, for machinery
2016-11-0073181900Threaded articles, of iron or steel, n.e.s.
2016-11-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-11-0084834051Gear boxes for machinery
2016-11-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-09-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2016-09-0084553010Rolls for metal-rolling mills, of cast iron
2016-09-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-09-0084821090Ball bearings with greatest external diameter > 30 mm
2016-08-0073181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2016-06-0072
2016-06-0072069000Iron and non-alloy steel, in puddled bars or other primary forms (excl. ingots, remelted scrap ingots, continuous cast products, iron of heading 7203)
2016-06-0082021000Handsaws, with working parts of base metal (excl. power-operated saws)
2016-06-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-05-0072069000Iron and non-alloy steel, in puddled bars or other primary forms (excl. ingots, remelted scrap ingots, continuous cast products, iron of heading 7203)
2016-05-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-05-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-04-0072
2016-04-0084
2016-04-0084831021Cranks and crank shafts, of cast iron or cast steel
2016-04-0084836020Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel
2016-03-0084831021Cranks and crank shafts, of cast iron or cast steel
2016-02-0073182900Non-threaded articles, of iron or steel
2016-02-0082081000Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking
2016-02-0084829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2016-02-0084831021Cranks and crank shafts, of cast iron or cast steel
2016-02-0084836020Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel
2016-01-0084131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2015-11-0084254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2015-11-0084836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2015-11-0087083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2013-08-0184663000Dividing heads and other special attachments for machine tools, n.e.s.
2011-07-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-09-0184669300

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRONX ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRONX ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.