BRONX ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRONX ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04253229

Incorporation date

16/07/2001

Size

Small

Contacts

Registered address

Registered address

C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2026-01-21
dot icon13/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/01/2025
Resolutions
dot icon24/01/2025
Appointment of a voluntary liquidator
dot icon24/01/2025
Registered office address changed from Suite 4 Hellier House Two Woods Lane Brierley Hill West Midlands DY5 1TA England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2025-01-24
dot icon24/01/2025
Statement of affairs
dot icon29/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon19/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon17/03/2024
Termination of appointment of Grahame Alan White as a director on 2024-02-24
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon30/05/2023
Change of details for The Bronx Group Pty Limited as a person with significant control on 2022-03-21
dot icon05/01/2023
Termination of appointment of Neil Richard Jones as a director on 2022-12-31
dot icon02/11/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon20/04/2022
Registration of charge 042532290007, created on 2022-04-20
dot icon14/04/2022
Accounts for a small company made up to 2021-10-31
dot icon20/08/2021
Registration of charge 042532290006, created on 2021-08-19
dot icon04/08/2021
Accounts for a small company made up to 2020-10-31
dot icon27/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon01/10/2020
Accounts for a small company made up to 2019-10-31
dot icon31/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon10/03/2020
Satisfaction of charge 1 in full
dot icon23/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon29/03/2019
Change of details for Bronx Investments Pty Ltd as a person with significant control on 2019-03-15
dot icon11/03/2019
Accounts for a small company made up to 2018-10-31
dot icon04/01/2019
Director's details changed for Mandy Philpott on 2019-01-01
dot icon04/01/2019
Appointment of Mr Ivan Charles Matthews as a director on 2019-01-01
dot icon29/08/2018
Director's details changed for Mr Peter William Callaghan on 2018-08-01
dot icon29/08/2018
Secretary's details changed for Mr Peter William Callaghan on 2018-08-01
dot icon23/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon22/03/2018
Accounts for a small company made up to 2017-10-31
dot icon28/02/2018
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 2018-02-28
dot icon12/01/2018
Termination of appointment of Kevin Broderick Homer as a director on 2018-01-07
dot icon09/01/2018
Appointment of Neil Richard Jones as a director on 2017-11-13
dot icon07/12/2017
Appointment of Leontia Majella Trimboli as a director on 2017-11-13
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon10/07/2017
Accounts for a small company made up to 2016-10-31
dot icon24/01/2017
Director's details changed for Grahame Alan White on 2017-01-08
dot icon31/08/2016
Appointment of Mandy Philpott as a director on 2016-08-01
dot icon26/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon21/07/2016
Full accounts made up to 2015-10-31
dot icon15/11/2015
Termination of appointment of Brian Frederick Lunn as a director on 2015-10-05
dot icon24/07/2015
Full accounts made up to 2014-10-31
dot icon17/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon21/08/2014
Registration of charge 042532290005, created on 2014-08-20
dot icon29/07/2014
Satisfaction of charge 4 in full
dot icon22/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon22/07/2014
Termination of appointment of John Alan Jones as a director on 2014-06-01
dot icon22/07/2014
Satisfaction of charge 3 in full
dot icon14/02/2014
Full accounts made up to 2013-10-31
dot icon13/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-10-31
dot icon20/08/2012
Full accounts made up to 2011-10-31
dot icon08/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon19/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr Peter William Callaghan on 2010-08-09
dot icon19/07/2011
Secretary's details changed for Mr Peter William Callaghan on 2010-08-09
dot icon08/03/2011
Full accounts made up to 2010-10-31
dot icon06/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon06/08/2010
Director's details changed for Brian Frederick Lunn on 2010-01-01
dot icon27/05/2010
Full accounts made up to 2009-10-31
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon04/08/2009
Return made up to 16/07/09; full list of members
dot icon28/12/2008
Full accounts made up to 2007-10-31
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/08/2008
Return made up to 16/07/08; full list of members
dot icon17/08/2007
Return made up to 16/07/07; no change of members
dot icon31/05/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon05/03/2007
Full accounts made up to 2006-10-31
dot icon25/10/2006
Full accounts made up to 2005-10-31
dot icon31/07/2006
Return made up to 16/07/06; full list of members
dot icon09/03/2006
Particulars of mortgage/charge
dot icon06/12/2005
Full accounts made up to 2004-10-31
dot icon29/11/2005
New director appointed
dot icon04/08/2005
Return made up to 16/07/05; full list of members
dot icon12/07/2005
Delivery ext'd 3 mth 31/10/04
dot icon27/10/2004
Full accounts made up to 2003-10-31
dot icon01/09/2004
Return made up to 16/07/04; full list of members
dot icon21/07/2004
Delivery ext'd 3 mth 31/10/03
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Resolutions
dot icon24/10/2003
New secretary appointed
dot icon23/10/2003
Secretary resigned;director resigned
dot icon23/08/2003
Full accounts made up to 2002-10-31
dot icon15/07/2003
Return made up to 16/07/03; full list of members
dot icon30/01/2003
Director resigned
dot icon09/08/2002
Return made up to 16/07/02; full list of members
dot icon09/05/2002
Accounting reference date extended from 31/07/02 to 31/10/02
dot icon06/04/2002
Particulars of mortgage/charge
dot icon28/01/2002
Certificate of change of name
dot icon17/01/2002
Registered office changed on 17/01/02 from: atlantic house dudley road lye dudley west midlands DY9 8DS
dot icon07/12/2001
New director appointed
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
New secretary appointed
dot icon20/11/2001
Secretary resigned
dot icon31/10/2001
New secretary appointed
dot icon31/10/2001
New secretary appointed
dot icon04/09/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon07/08/2001
Registered office changed on 07/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Secretary resigned
dot icon16/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,817,954.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
29/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
320.49K
-
9.39M
2.82M
-
2022
19
320.49K
-
9.39M
2.82M
-

Employees

2022

Employees

19 Ascended- *

Net Assets(GBP)

320.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

9.39M £Ascended- *

Cash in Bank(GBP)

2.82M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callaghan, Peter William
Director
07/08/2001 - Present
51
Matthews, Ivan Charles
Director
01/01/2019 - Present
-
Philpott, Mandy
Director
01/08/2016 - Present
1
Trimboli, Leontia Majella
Director
13/11/2017 - Present
-
White, Grahame Alan
Director
16/08/2001 - 24/02/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2
LENGARD LIMITEDSuite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF
Liquidation

Category:

Development of building projects

Comp. code:

00813790

Reg. date:

24/07/1964

Turnover:

-

No. of employees:

17
BM WHOLESALE LTDUnit 55 Andrew Street, Compstall, Stockport SK6 5HN
Liquidation

Category:

Wholesale of meat and meat products

Comp. code:

08703733

Reg. date:

24/09/2013

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About BRONX ENGINEERING LIMITED

BRONX ENGINEERING LIMITED is an(a) Liquidation company incorporated on 16/07/2001 with the registered office located at C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONX ENGINEERING LIMITED?

toggle

BRONX ENGINEERING LIMITED is currently Liquidation. It was registered on 16/07/2001 .

Where is BRONX ENGINEERING LIMITED located?

toggle

BRONX ENGINEERING LIMITED is registered at C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR.

What does BRONX ENGINEERING LIMITED do?

toggle

BRONX ENGINEERING LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does BRONX ENGINEERING LIMITED have?

toggle

BRONX ENGINEERING LIMITED had 19 employees in 2022.

What is the latest filing for BRONX ENGINEERING LIMITED?

toggle

The latest filing was on 09/02/2026: Liquidators' statement of receipts and payments to 2026-01-21.