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 13 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 Information | Role | Appointed | Status |
---|
Halpin House, Off Church Street, Frodsham, England, WA6 6QJ | Director | 18 April 2012 | Active |
Morley Bridge House, Chester Road, Bridge Trafford, Chester, United Kingdom, CH2 4JT | Director | 18 April 2012 | Active |
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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (5 months remaining)