Bronx Engineering Limited BRIERLEY HILL


Founded in 2001, Bronx Engineering, classified under reg no. 04253229 is an active company. Currently registered at Suite 4 Hellier House DY5 1TA, Brierley Hill the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 28th January 2002 Bronx Engineering Limited is no longer carrying the name Milevalley.

At the moment there are 5 directors in the the firm, namely Ivan M., Leontia T. and Mandy P. and others. In addition one secretary - Peter C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bronx Engineering Limited Address / Contact

Office Address Suite 4 Hellier House
Office Address2 Two Woods Lane
Town Brierley Hill
Post code DY5 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04253229
Date of Incorporation Mon, 16th Jul 2001
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Ivan M.

Position: Director

Appointed: 01 January 2019

Leontia T.

Position: Director

Appointed: 13 November 2017

Mandy P.

Position: Director

Appointed: 01 August 2016

Peter C.

Position: Secretary

Appointed: 06 August 2003

Grahame W.

Position: Director

Appointed: 16 August 2001

Peter C.

Position: Director

Appointed: 07 August 2001

Neil J.

Position: Director

Appointed: 13 November 2017

Resigned: 31 December 2022

Brian L.

Position: Director

Appointed: 04 November 2005

Resigned: 05 October 2015

Alan F.

Position: Director

Appointed: 14 November 2001

Resigned: 06 August 2003

Alan F.

Position: Secretary

Appointed: 14 November 2001

Resigned: 06 August 2003

Peter C.

Position: Secretary

Appointed: 29 August 2001

Resigned: 07 November 2001

John J.

Position: Director

Appointed: 26 July 2001

Resigned: 01 June 2014

Kevin H.

Position: Director

Appointed: 26 July 2001

Resigned: 07 January 2018

Neil J.

Position: Director

Appointed: 26 July 2001

Resigned: 27 January 2003

London Law Services Limited

Position: Nominee Director

Appointed: 16 July 2001

Resigned: 26 July 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2001

Resigned: 26 July 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is The Bronx Group Pty Limited from Miranda, Australia. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Bronx Group Pty Limited

Level 4 29 Kiora Road, Miranda, New South Wales 2228, Australia

Legal authority Corporations Act 2001
Legal form Limited Company
Country registered Australia
Place registered Australian Companies Registry
Registration number Abn 097 698 452
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Milevalley January 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-12-31
Balance Sheet
Cash Bank On Hand943 1322 817 954
Current Assets1 598 4434 806 293
Debtors593 9011 951 567
Net Assets Liabilities221 987320 488
Other Debtors287 672505 032
Property Plant Equipment14 62518 619
Total Inventories61 41036 772
Other
Accrued Liabilities Deferred Income38 89051 841
Accumulated Depreciation Impairment Property Plant Equipment112 964125 508
Administrative Expenses508 2281 106 221
Average Number Employees During Period1719
Bank Borrowings10 00010 000
Bank Borrowings Overdrafts35 83324 167
Comprehensive Income Expense61 60498 501
Cost Sales2 356 5908 506 636
Creditors35 83324 167
Depreciation Expense Property Plant Equipment8 92812 544
Further Operating Expense Item Component Total Operating Expenses16 04214 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 93849 786
Gross Profit Loss425 968879 579
Increase From Depreciation Charge For Year Property Plant Equipment 12 544
Interest Payable Similar Charges Finance Costs2 6684 772
Net Current Assets Liabilities243 195326 036
Number Shares Issued Fully Paid 1
Operating Profit Loss-68 277-24 829
Other Creditors998 7753 592 692
Other Interest Receivable Similar Income Finance Income301
Other Operating Income Format113 983201 813
Other Taxation Social Security Payable22 55823 542
Par Value Share 1
Prepayments43 51893 749
Profit Loss61 60498 501
Profit Loss On Ordinary Activities Before Tax-70 915-29 600
Property Plant Equipment Gross Cost127 589144 127
Raw Materials61 41036 772
Recoverable Value-added Tax 58 429
Tax Tax Credit On Profit Or Loss On Ordinary Activities-132 519-128 101
Total Additions Including From Business Combinations Property Plant Equipment 16 538
Total Assets Less Current Liabilities257 820344 655
Trade Creditors Trade Payables276 429802 182
Trade Debtors Trade Receivables243 354401 744
Turnover Revenue2 782 5589 386 215

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (18 pages)

Company search

Advertisements