BRONX PROCESS ENGINEERING LIMITED
Overview
| Company Name | BRONX PROCESS ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04315429 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRONX PROCESS ENGINEERING LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is BRONX PROCESS ENGINEERING LIMITED located?
| Registered Office Address | Suite 4 Hellier House Two Woods Lane DY5 1TA Brierley Hill West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRONX PROCESS ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLAMEWALK LIMITED | Nov 01, 2001 | Nov 01, 2001 |
What are the latest accounts for BRONX PROCESS ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for BRONX PROCESS ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||||||||||
Change of details for Bronx Investments Pty Ltd as a person with significant control on Mar 15, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter William Callaghan on Aug 01, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter William Callaghan on Aug 01, 2018 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 48 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX to Suite 4 Hellier House Two Woods Lane Brierley Hill West Midlands DY5 1TA on Feb 28, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kevin Broderick Homer as a director on Jan 07, 2018 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Alan Jones as a director on Jun 01, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BRONX PROCESS ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALLAGHAN, Peter William | Secretary | Barbican EC2Y 8BY London 42, Lauderdale Tower England | British | 8093260001 | ||||||
| CALLAGHAN, Peter William | Director | Barbican EC2Y 8BY London 42 Lauderdale Tower England | United Kingdom | British | 8093260006 | |||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| HOMER, Kevin Broderick | Director | 11 Nuthatch Drive Ravens Park DY5 2RF Amblecote West Midlands | Great Britain | British | 77308620001 | |||||
| JONES, John Alan | Director | 286 Chester Road North DY10 2RR Kidderminster Worcestershire | Great Britain | British | 77308540001 | |||||
| JONES, Neil Richard | Director | 26 Lugtrout Lane B91 2SB Solihull West Midlands | British | 77308490001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BRONX PROCESS ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Bronx Group Pty Limited | Apr 06, 2016 | Boundary Road Peakhurst Unit 6 New South Wales 2210 Australia | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0