Company number 06040084
Status Active
Incorporation Date 3 January 2007
Company Type Private Limited Company
Address UNIT 4 YORK HOUSE,, WOLSEY BUSINESS PARK,, TOLPITS LANE,, RICKMANSWORTH, UNITED KINGDOM, WD18 9BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth WD18 9BL on 2 September 2016. The most likely internet sites of BRONZE NUTS LIMITED are www.bronzenuts.co.uk, and www.bronze-nuts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Sudbury Hill Harrow Rail Station is 6.9 miles; to South Kenton Rail Station is 7.1 miles; to Sudbury & Harrow Road Rail Station is 7.6 miles; to South Greenford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bronze Nuts Limited is a Private Limited Company.
The company registration number is 06040084. Bronze Nuts Limited has been working since 03 January 2007.
The present status of the company is Active. The registered address of Bronze Nuts Limited is Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth United Kingdom Wd18 9bl. . DHOPAT, Uday is a Director of the company. Secretary BUDHDEO, Shamir Pravinchandra has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUDHDEO, Pravin Dayalal Chakoo has been resigned. Director BUDHDEO, Sanjay has been resigned. Director BUDHDEO, Shamir Pravinchandra has been resigned. Director HUNDAL, Amarjit Singh has been resigned. Director MATHEW, Joshy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 January 2007
Appointed Date: 03 January 2007
Director
BUDHDEO, Sanjay
Resigned: 08 June 2012
Appointed Date: 03 January 2007
61 years old
Director
MATHEW, Joshy
Resigned: 01 October 2015
Appointed Date: 23 May 2012
52 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 January 2007
Appointed Date: 03 January 2007
Persons With Significant Control
Gold Nuts Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
BRONZE NUTS LIMITED Events
23 Jan 2017
Confirmation statement made on 7 January 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth WD18 9BL on 2 September 2016
14 Apr 2016
Director's details changed for Mr Uday Dhopat on 11 April 2016
27 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
...
... and 53 more events
27 Jan 2007
New director appointed
27 Jan 2007
New director appointed
27 Jan 2007
Secretary resigned
27 Jan 2007
Director resigned
03 Jan 2007
Incorporation
17 May 2012
An omnibus guarantee and set-off agreement
Delivered: 18 May 2012
Status: Satisfied
on 26 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
3 September 2010
Legal charge
Delivered: 7 September 2010
Status: Satisfied
on 6 July 2012
Persons entitled: Aah Pharmaceuticals Limited
Description: L/H property k/a 173 ladbroke grove london t/no BGL57408…
3 September 2010
Legal charge
Delivered: 7 September 2010
Status: Satisfied
on 6 July 2012
Persons entitled: Aah Pharmaceuticals Limited
Description: L/H property k/a 221 st albans road watford t/no HD451244…
17 March 2010
Debenture
Delivered: 19 March 2010
Status: Satisfied
on 18 July 2012
Persons entitled: Aah Pharmaceuticals Limited
Description: (For details of properties charged please refer to form…
14 January 2008
Debenture
Delivered: 19 January 2008
Status: Satisfied
on 27 February 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…