BRONZESHIELD LIFTING LIMITED
CRAYFORD

Hellopages » Greater London » Bexley » DA1 4QH

Company number 01978401
Status Active
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address CRAYFORD MILL, THAMES ROAD, CRAYFORD, KENT, DA1 4QH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100,000 . The most likely internet sites of BRONZESHIELD LIFTING LIMITED are www.bronzeshieldlifting.co.uk, and www.bronzeshield-lifting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Bronzeshield Lifting Limited is a Private Limited Company. The company registration number is 01978401. Bronzeshield Lifting Limited has been working since 16 January 1986. The present status of the company is Active. The registered address of Bronzeshield Lifting Limited is Crayford Mill Thames Road Crayford Kent Da1 4qh. . FROST, William Charles Albert is a Director of the company. JONES, Martin is a Director of the company. STEVENS, Malcolm James is a Director of the company. Secretary FROST, Mirella Frances has been resigned. Director FROST, Mirella Frances has been resigned. Director GENTRY, David Trevor has been resigned. Director JONES, Martin has been resigned. Director MUNNABLE, Keith Alan has been resigned. Director STANWORTH, William Henry has been resigned. Director STEPHENS, Derek has been resigned. Director SWIFT, Melvin Richard has been resigned. Director WELLBROOK, Alan Edward has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director

Director
JONES, Martin
Appointed Date: 31 March 1997
64 years old

Director
STEVENS, Malcolm James
Appointed Date: 05 March 2008
66 years old

Resigned Directors

Secretary
FROST, Mirella Frances
Resigned: 14 August 2015

Director
FROST, Mirella Frances
Resigned: 16 July 1991
81 years old

Director
GENTRY, David Trevor
Resigned: 16 July 1991
81 years old

Director
JONES, Martin
Resigned: 16 July 1991
64 years old

Director
MUNNABLE, Keith Alan
Resigned: 16 July 1991
82 years old

Director
STANWORTH, William Henry
Resigned: 19 February 2002
Appointed Date: 16 October 2000
74 years old

Director
STEPHENS, Derek
Resigned: 31 July 1997
Appointed Date: 12 April 1993
84 years old

Director
SWIFT, Melvin Richard
Resigned: 23 November 2007
Appointed Date: 16 October 2000
78 years old

Director
WELLBROOK, Alan Edward
Resigned: 16 July 1991
89 years old

Persons With Significant Control

Mr William Charles Albert Frost
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

BRONZESHIELD LIFTING LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100,000

29 Mar 2016
Director's details changed for Martin Jones on 14 August 2015
14 Dec 2015
Full accounts made up to 31 March 2015
...
... and 108 more events
19 Jan 1988
Accounts for a small company made up to 30 June 1987

26 Nov 1987
Annual account delivery extended by 07 weeks

29 Jul 1987
Particulars of mortgage/charge

06 Jul 1987
Return made up to 27/04/87; full list of members

06 Mar 1987
New director appointed

BRONZESHIELD LIFTING LIMITED Charges

22 June 2000
Debenture deed
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1996
Fixed charge
Delivered: 29 March 1996
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over the equipment being:- 1 x kato…
4 October 1995
Legal mortgage
Delivered: 12 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a builders yard and premises lopham road…
24 March 1995
Fixed charge
Delivered: 25 March 1995
Status: Satisfied on 28 September 2000
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x ppm att 280 crane chassis no: VX2EABA200024324…
24 February 1995
Chattels mortgage
Delivered: 27 February 1995
Status: Satisfied on 28 September 2000
Persons entitled: Forward Trust Limited
Description: One used grove coles 30 ton type 250EB crane reg no C641…
27 May 1988
Chattel mortgage
Delivered: 6 June 1988
Status: Satisfied on 17 June 2000
Persons entitled: Hessische Landesbankgirozentrale
Description: Demag ac 335 all terrain crane, lifting capacity 140…
16 May 1988
Chattel mortgage
Delivered: 3 June 1988
Status: Satisfied on 17 June 2000
Persons entitled: Hessische Landesbankgirozentrale
Description: Demag hc 130 telescopic truck crane, lifting capacity 50…
21 July 1987
Mortgage debenture
Delivered: 29 July 1987
Status: Satisfied on 28 September 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…