Company NameBromstone Engineering Limited
DirectorDavid Peter Murr
Company StatusLiquidation
Company Number03495010
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Peter Murr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence Address12 Tynemouth Close
Becketon
London
E6 6ZE
Secretary NameMr David Peter Murr
NationalityBritish
StatusCurrent
Appointed30 April 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence Address12 Tynemouth Close
Becketon
London
E6 6ZE
Director NameWilliam John Worley
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2003)
RoleRetired
Correspondence Address53 Crawley Court
West Street
Gravesend
Kent
DA11 0BE
Director NameMr Ian Robert Wills
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 24 January 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGateway Farm
Homash Lane
Shadoxhurst
Kent
TN26 1HU
Secretary NameWilliam John Worley
NationalityBritish
StatusResigned
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2003)
RoleRetired
Correspondence Address53 Crawley Court
West Street
Gravesend
Kent
DA11 0BE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemotcanningtown.co.uk/station_page.asp
Telephone020 75112334
Telephone regionLondon

Location

Registered Address1st Floor 21 Station Road
Watford
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

99 at £1David Murr
99.00%
Ordinary
1 at £1I.r. Wills
1.00%
Ordinary

Financials

Year2014
Turnover£249,113
Gross Profit£100,955
Net Worth£218,833
Cash£177,994
Current Liabilities£13,839

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 January 2023 (1 year, 3 months ago)
Next Return Due31 January 2024 (overdue)

Charges

31 October 2003Delivered on: 4 November 2003
Persons entitled: Dencora (Docklands) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed equitable charge over the deposit balance. See the mortgage charge document for full details.
Outstanding

Filing History

18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 30 June 2022 (4 pages)
21 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 30 June 2021 (4 pages)
19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 30 June 2020 (4 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 June 2018 (3 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
24 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
24 January 2018Termination of appointment of Ian Robert Wills as a director on 24 January 2018 (1 page)
27 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
27 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 February 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
3 February 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
12 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
12 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
14 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
14 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
23 January 2012Registered office address changed from C/O Canning Car Care Unit 1B North Crescent Cody Road Business Park London E16 4TG United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Unit 1C Standard Industrial Est Factory Road London E16 2EJ on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Unit 1C Standard Industrial Est Factory Road London E16 2EJ on 23 January 2012 (1 page)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
23 January 2012Registered office address changed from C/O Canning Car Care Unit 1B North Crescent Cody Road Business Park London E16 4TG United Kingdom on 23 January 2012 (1 page)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Ian Robert Wills on 10 February 2010 (2 pages)
15 February 2010Director's details changed for David Murr on 10 February 2010 (2 pages)
15 February 2010Director's details changed for Ian Robert Wills on 10 February 2010 (2 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for David Murr on 10 February 2010 (2 pages)
6 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
4 February 2009Return made up to 19/01/09; full list of members (4 pages)
4 February 2009Return made up to 19/01/09; full list of members (4 pages)
8 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
8 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
8 April 2008Return made up to 19/01/08; full list of members (4 pages)
8 April 2008Return made up to 19/01/08; full list of members (4 pages)
7 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
7 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
14 March 2007Return made up to 19/01/07; full list of members (3 pages)
14 March 2007Return made up to 19/01/07; full list of members (3 pages)
6 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
6 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
9 February 2006Return made up to 19/01/06; full list of members (7 pages)
9 February 2006Return made up to 19/01/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
1 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
1 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
1 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2004Secretary's particulars changed;director's particulars changed (1 page)
30 April 2004Secretary's particulars changed;director's particulars changed (1 page)
30 April 2004Registered office changed on 30/04/04 from: 95 barking road london E16 4HB (1 page)
30 April 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2004Registered office changed on 30/04/04 from: 95 barking road london E16 4HB (1 page)
9 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
15 June 2003New secretary appointed;new director appointed (2 pages)
15 June 2003New secretary appointed;new director appointed (2 pages)
15 June 2003Secretary resigned;director resigned (1 page)
15 June 2003Secretary resigned;director resigned (1 page)
9 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
7 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2001Full accounts made up to 30 June 2000 (10 pages)
16 March 2001Full accounts made up to 30 June 2000 (10 pages)
19 January 2001Return made up to 19/01/01; full list of members (6 pages)
19 January 2001Return made up to 19/01/01; full list of members (6 pages)
6 February 2000Ad 24/06/99--------- £ si 98@1 (2 pages)
6 February 2000Ad 24/06/99--------- £ si 98@1 (2 pages)
25 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
25 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
23 November 1999Full accounts made up to 30 June 1999 (10 pages)
23 November 1999Full accounts made up to 30 June 1999 (10 pages)
16 February 1999Return made up to 19/01/99; full list of members (6 pages)
16 February 1999Return made up to 19/01/99; full list of members (6 pages)
11 February 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
11 February 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Registered office changed on 20/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998£ nc 100/50000 10/03/98 (1 page)
20 March 1998Registered office changed on 20/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1998£ nc 100/50000 10/03/98 (1 page)
19 January 1998Incorporation (8 pages)
19 January 1998Incorporation (8 pages)