General information

Name:

Bronzie U.k. Limited

Office Address:

Unit 7 Redwood Point, Woodward Road, Knowsley Ind Estate Liverpool

Number: 08796796

Incorporation date: 2013-11-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bronzie U.k. Ltd with reg. no. 08796796 has been competing in the field for eleven years. This Private Limited Company can be contacted at Unit 7 Redwood Point,, Woodward Road, Knowsley Ind Estate in Liverpool and its area code is . The firm's principal business activity number is 96090, that means Other service activities not elsewhere classified. The latest accounts describe the period up to 2021-11-30 and the most current confirmation statement was submitted on 2022-10-14.

The corporation has obtained three trademarks, all are still in use. The first trademark was registered in 2016 and the most recent one in 2017. The trademark which will become invalid first, that is in June, 2026 is BRONZIE.

This company has a solitary managing director at the moment controlling the following business, namely Leanne L. who has been carrying out the director's tasks for eleven years. The following business had been supervised by Martyn C. till 2013.

Trade marks

Trademark UK00003170901
Trademark image:-
Trademark name:BRONZIE
Status:Registered
Filing date:2016-06-22
Date of entry in register:2016-09-23
Renewal date:2026-06-22
Owner name:Bronzie uk Ltd
Owner address:16, Swordfish Close, Burscough, United Kingdom, L40 8JW
Trademark UK00003190930
Trademark image:-
Trademark name:BRONZIE
Status:Registered
Filing date:2016-10-13
Date of entry in register:2017-01-06
Renewal date:2026-10-13
Owner name:Bronzie uk Ltd
Owner address:16, Swordfish Close, Burscough, United Kingdom, L40 8JW
Trademark UK00003196276
Trademark image:-
Trademark name:GOT YOUR BACK
Status:Registered
Filing date:2016-11-11
Date of entry in register:2017-01-27
Renewal date:2026-11-11
Owner name:Bronzie uk Ltd
Owner address:16, Swordfish Close, Burscough, United Kingdom, L40 8JW

Financial data based on annual reports

Company staff

Leanne L.

Role: Director

Appointed: 29 November 2013

Latest update: 11 February 2024

People with significant control

Executives who have control over the firm are as follows: Joanne P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Leanne L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Joanne P.
Notified on 12 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leanne L.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 28 October 2023
Confirmation statement last made up date 14 October 2022
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 29 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 30 April 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

HQ address,
2015

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

Accountant/Auditor,
2014 - 2015

Name:

Sue Matthews & Co Ltd

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age