Warrington
Cheshire
WA4 1JJ
Director Name | David John Bromley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2007(same day as company formation) |
Role | Tyre Retailer |
Country of Residence | England |
Correspondence Address | 653 Knutsford Road Warrington Cheshire WA4 1JJ |
Secretary Name | Mrs Annette Louise Bromley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 653 Knutsford Road Warrington Cheshire WA4 1JJ |
Director Name | Richard David Bromley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2007(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 653 Knutsford Road Warrington Cheshire WA4 1JJ |
Director Name | Mr Christopher Mark Bromley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2007(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 653 Knutsford Road Warrington Cheshire WA4 1JJ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | bromleytyres.co.uk |
---|---|
Telephone | 01925 636446 |
Telephone region | Warrington |
Registered Address | 653 Knutsford Road Warrington Cheshire WA4 1JJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford East |
Built Up Area | Warrington |
28 at £1 | Christopher Mark Bromley 28.00% Ordinary |
---|---|
28 at £1 | David John Bromley 28.00% Ordinary |
22 at £1 | Annette Louise Bromley 22.00% Ordinary |
22 at £1 | Richard David Bromley 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,405 |
Cash | £61,165 |
Current Liabilities | £208,497 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
29 January 2019 | Delivered on: 4 February 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that property known as 653 knutsford road, warrington registered under title numbers CH191741, CH98333 and CH191742. Outstanding |
---|---|
30 August 2018 | Delivered on: 19 September 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that property known as 492 knutsford road warrington registered under title number CH276852. Outstanding |
30 August 2018 | Delivered on: 4 September 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a 492 knutsford road warrington t/n CH276852. L/h property known as 653 knutsford road warrington t/n CH191742, CH191741,CH98333. Outstanding |
16 October 2023 | Registered office address changed from 492 Knutsford Road Warrington Cheshire WA4 1DX to 653 Knutsford Road Warrington Cheshire WA4 1JJ on 16 October 2023 (1 page) |
---|---|
16 October 2023 | Secretary's details changed for Mrs Annette Louise Bromley on 16 October 2023 (1 page) |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
17 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
23 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
19 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
2 March 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
16 September 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
5 September 2019 | Secretary's details changed for Mrs Annette Louise Bromley on 4 September 2019 (1 page) |
13 June 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
13 June 2019 | Director's details changed for Mr Christopher Mark Bromley on 1 June 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
4 February 2019 | Change of details for Mr Christopher Mark Bromley as a person with significant control on 21 December 2018 (2 pages) |
4 February 2019 | Registration of charge 061399370003, created on 29 January 2019 (24 pages) |
31 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
19 September 2018 | Registration of charge 061399370002, created on 30 August 2018 (24 pages) |
4 September 2018 | Registration of charge 061399370001, created on 30 August 2018 (31 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Richard David Bromley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Annette Louise Bromley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David Bromley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David Bromley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Annette Louise Bromley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Richard David Bromley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Christopher Mark Bromley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Richard David Bromley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Annette Louise Bromley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David Bromley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Christopher Mark Bromley on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Christopher Mark Bromley on 8 March 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
22 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 August 2008 | Director's change of particulars / richard bromley / 20/07/2008 (1 page) |
7 August 2008 | Director's change of particulars / richard bromley / 20/07/2008 (1 page) |
11 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
30 May 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
30 May 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2007 | New director appointed (2 pages) |
11 April 2007 | New secretary appointed;new director appointed (1 page) |
11 April 2007 | New secretary appointed;new director appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Incorporation (21 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Incorporation (21 pages) |