UKBizDB.co.uk

10BRIDGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10bridge Limited. The company was founded 12 years ago and was given the registration number 08034973. The firm's registered office is in FRODSHAM. You can find them at Halpin House, Off Church Street, Frodsham, Cheshire. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:10BRIDGE LIMITED
Company Number:08034973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Halpin House, Off Church Street, Frodsham, Cheshire, England, WA6 6QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halpin House, Off Church Street, Frodsham, England, WA6 6QJ

Director18 April 2012Active
Morley Bridge House, Chester Road, Bridge Trafford, Chester, United Kingdom, CH2 4JT

Director18 April 2012Active

People with Significant Control

10bridge Group Limited
Notified on:27 May 2022
Status:Active
Country of residence:England
Address:9 Alvanley Terrace, Frodsham, England, WA6 6QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Racheal Browes
Notified on:01 July 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Morley Bridge House, Bridge Trafford, Chester, England, CH2 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Murray Dearling
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Carnoustie House, Kelvin Close, Warrington, England, WA3 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Owen
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:20 Blackbrook Avenue, Hawarden, United Kingdom, CH5 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Address

Change registered office address company with date old address new address.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Resolution

Resolution.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-07-02Address

Change registered office address company with date old address new address.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.