BRONZEGOLD LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1XT
Company number 06360632
Status Active
Incorporation Date 4 September 2007
Company Type Private Limited Company
Address UNIT 2 SHEPCOTE BUSINESS PARK, EUROPA DRIVE, SHEFFIELD, SOUTH YORKSHIRE, S9 1XT
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of Mr George Michael Bramall as a secretary on 7 April 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of BRONZEGOLD LIMITED are www.bronzegold.co.uk, and www.bronzegold.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Rotherham Central Rail Station is 2.8 miles; to Kiveton Bridge Rail Station is 7.1 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bronzegold Limited is a Private Limited Company. The company registration number is 06360632. Bronzegold Limited has been working since 04 September 2007. The present status of the company is Active. The registered address of Bronzegold Limited is Unit 2 Shepcote Business Park Europa Drive Sheffield South Yorkshire S9 1xt. . BRAMALL, George Michael is a Secretary of the company. JAMES, Lance is a Director of the company. Secretary BRITTLE, Garath has been resigned. Secretary JAMES, John Richard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRITTLE, Garath has been resigned. Director DONALDSON, Simon Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
BRAMALL, George Michael
Appointed Date: 07 April 2017

Director
JAMES, Lance
Appointed Date: 07 April 2008
68 years old

Resigned Directors

Secretary
BRITTLE, Garath
Resigned: 17 April 2008
Appointed Date: 18 September 2007

Secretary
JAMES, John Richard
Resigned: 19 November 2012
Appointed Date: 17 April 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 September 2007
Appointed Date: 04 September 2007

Director
BRITTLE, Garath
Resigned: 17 April 2008
Appointed Date: 18 September 2007
46 years old

Director
DONALDSON, Simon Charles
Resigned: 17 April 2008
Appointed Date: 18 September 2007
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 September 2007
Appointed Date: 04 September 2007

Persons With Significant Control

Mr Lance James
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BRONZEGOLD LIMITED Events

07 Apr 2017
Appointment of Mr George Michael Bramall as a secretary on 7 April 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

...
... and 30 more events
25 Sep 2007
New director appointed
21 Sep 2007
Director resigned
21 Sep 2007
Secretary resigned
21 Sep 2007
Registered office changed on 21/09/07 from: 788-790 finchley road london NW11 7TJ
04 Sep 2007
Incorporation

BRONZEGOLD LIMITED Charges

7 April 2011
Mortgage
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 shepcote enterprise park europa drive sheffield.