Company number 03495010
Status Active
Incorporation Date 19 January 1998
Company Type Private Limited Company
Address CANNING CAR CARE, UNIT 1B NORTH CRESCENT, CODY ROAD BUSINESS PARK, LONDON, E16 4TG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 19 January 2017 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of BROMSTONE ENGINEERING LIMITED are www.bromstoneengineering.co.uk, and www.bromstone-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Bromstone Engineering Limited is a Private Limited Company.
The company registration number is 03495010. Bromstone Engineering Limited has been working since 19 January 1998.
The present status of the company is Active. The registered address of Bromstone Engineering Limited is Canning Car Care Unit 1b North Crescent Cody Road Business Park London E16 4tg. . MURR, David Peter is a Secretary of the company. MURR, David Peter is a Director of the company. WILLS, Ian Robert is a Director of the company. Secretary WORLEY, William John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WORLEY, William John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 March 1998
Appointed Date: 19 January 1998
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 10 March 1998
Appointed Date: 19 January 1998
Persons With Significant Control
Mr David Peter Murr
Notified on: 1 January 2017
64 years old
Nature of control: Ownership of shares – 75% or more
BROMSTONE ENGINEERING LIMITED Events
27 Feb 2017
Total exemption full accounts made up to 30 June 2016
23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
03 Feb 2016
Total exemption full accounts made up to 30 June 2015
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
20 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
...
... and 47 more events
20 Mar 1998
Secretary resigned
20 Mar 1998
New director appointed
20 Mar 1998
New secretary appointed;new director appointed
20 Mar 1998
Registered office changed on 20/03/98 from: temple house 20 holywell row london EC2A 4JB
19 Jan 1998
Incorporation