Background WavePink WaveYellow Wave

BRONZ-GLOW UK LTD. (04920146)

BRONZ-GLOW UK LTD. (04920146) is an active UK company. incorporated on 2 October 2003. with registered office in Lancashire. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). BRONZ-GLOW UK LTD. has been registered for 22 years. Current directors include FRAYLING, Frank Dean.

Company Number
04920146
Status
active
Type
ltd
Incorporated
2 October 2003
Age
22 years
Address
112-114 Whitegate Drive, Lancashire, FY3 9XH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
FRAYLING, Frank Dean
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRONZ-GLOW UK LTD.

BRONZ-GLOW UK LTD. is an active company incorporated on 2 October 2003 with the registered office located in Lancashire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). BRONZ-GLOW UK LTD. was registered 22 years ago.(SIC: 33190)

Status

active

Active since 22 years ago

Company No

04920146

LTD Company

Age

22 Years

Incorporated 2 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

BLYGOLD NORTHERN LTD
From: 2 October 2003To: 24 July 2008
Contact
Address

112-114 Whitegate Drive Blackpool Lancashire, FY3 9XH,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Oct 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FRAYLING, Frank Dean

Active
Bracewell Avenue, Poulton-Le-FyldeFY6 8JF
Born November 1961
Director
Appointed 02 Oct 2003

FRAYLING, Lisa

Resigned
Beacon Road, Poulton-Le-FyldeFY6 8JE
Secretary
Appointed 02 Oct 2003
Resigned 28 Aug 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Frank Dean Frayling

Ceased
Beacon Road, Poulton-Le-FyldeFY6 8JE
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2016
Ceased 02 Oct 2016
Whitegate Drive, BlackpoolFY3 9XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
353353
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
31 October 2004
363aAnnual Return
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Incorporation Company
2 October 2003
NEWINCIncorporation