About

Registered Number: 05734296
Date of Incorporation: 08/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Douglas Road Industrial, Estate Douglas Road, Ringswood, Bristol, BS15 8PD

 

Bryony Metal Treatments Ltd was founded on 08 March 2006 and are based in Ringswood, it has a status of "Active". The companies directors are listed as Dodd, James, Dodd, Lee, Dodd, Christine Ann, Dodd, Kenneth James in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, James 01 April 2017 - 1
DODD, Lee 01 April 2017 - 1
DODD, Christine Ann 08 March 2006 01 April 2017 1
DODD, Kenneth James 08 March 2006 01 April 2017 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 29 December 2018
PSC01 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 19 December 2017
TM02 - Termination of appointment of secretary 16 June 2017
TM02 - Termination of appointment of secretary 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 16 March 2009
363s - Annual Return 27 June 2008
AA - Annual Accounts 26 June 2008
AA - Annual Accounts 18 May 2007
363s - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.