Bromby & Evans Ltd TONBRIDGE


Bromby & Evans started in year 2011 as Private Limited Company with registration number 07701476. The Bromby & Evans company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Tonbridge at 51 Forest Road. Postal code: TN12 6JU.

The firm has one director. Matthew B., appointed on 12 July 2011. There are currently no secretaries appointed. As of 10 May 2024, there was 1 ex director - Ian E.. There were no ex secretaries.

Bromby & Evans Ltd Address / Contact

Office Address 51 Forest Road
Office Address2 Paddock Wood
Town Tonbridge
Post code TN12 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07701476
Date of Incorporation Tue, 12th Jul 2011
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Matthew B.

Position: Director

Appointed: 12 July 2011

Ian E.

Position: Director

Appointed: 12 July 2011

Resigned: 06 January 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Emma E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Matthew B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ian E., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma E.

Notified on 21 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Matthew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian E.

Notified on 6 April 2016
Ceased on 6 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-8 5549 79210 68518 8819 961      
Balance Sheet
Current Assets28 34523 23232 86542 64136 88035 93836 61139 22145 12133 26534 459
Net Assets Liabilities    9 96110 88312 62411 94316 03210 54211 003
Cash Bank In Hand20 19114 65424 69130 56127 531      
Debtors8 1548 5788 17412 0809 349      
Tangible Fixed Assets17 85613 0128 2664 353493      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve-8 5569 79010 68318 8799 959      
Shareholder Funds-8 5549 79210 68518 8819 961      
Other
Average Number Employees During Period      33332
Creditors    27 41225 4251 50928 93331 96024 57826 638
Fixed Assets    4933702 4451 6552 8711 8553 182
Net Current Assets Liabilities-8 9387 5626 95015 6039 46810 51311 68810 28813 1618 6877 821
Total Assets Less Current Liabilities8 91820 57415 21619 9569 96110 88314 13311 94316 03210 54211 003
Creditors Due After One Year17 47210 7824 5311 075       
Creditors Due Within One Year37 28315 67025 91527 03827 412      
Number Shares Allotted 2222      
Par Value Share 1111      
Share Capital Allotted Called Up Paid22222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements