UKBizDB.co.uk

129 NEWBRIDGE ROAD (BATH) LIMITED

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

This company is commonly known as 129 Newbridge Road (bath) Limited. The company was founded 36 years ago and was given the registration number 02157824. The firm's registered office is in BATH. You can find them at Flat 2, Newbridge Road, Bath, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:129 NEWBRIDGE ROAD (BATH) LIMITED
Company Number:02157824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Flat 2, Newbridge Road, Bath, England, BA1 3HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Meriden House, Weston Road, Bath, United Kingdom, BA1 2XZ

Director12 September 2014Active
The Garden Flat, 129 Newbridge Road, Bath, BA1 3HG

Secretary05 September 1996Active
123 Newbridge Road, Bath, BA1 3HG

Secretary01 August 2004Active
Top Flat 129 Newbridge Road, Bath, BA1 3HG

Secretary-Active
The Garden Flat, 129 Newbridge Road, Bath, BA1 3HG

Director19 August 1993Active
123 Newbridge Road, Bath, BA1 3HG

Director27 November 2010Active
Garden Flat, 129 Newbridge Road, Bath, BA1 3HG

Director28 August 2008Active
Ground Floor Flat 129 Newbridge Road, Bath, BA1 3HG

Director07 September 1996Active
123 Newbridge Road, Bath, BA1 3HG

Director03 December 2001Active
Top Flat, 129 Newbridge Road, Bath, Top Flat, 129 Newbridge Road, Bath, England, BA1 3HG

Director21 August 2015Active
Garden Flat, 129 Newbridge Road, Bath, BA1 3HG

Director23 May 2005Active
Top Flat 129 Newbridge Road, Bath, BA1 3HG

Director-Active
129 Newbridge Road, Bath, BA1 3HG

Director-Active
Top Floor Flat 129, Newbridge Road, Bath, England, BA1 3HG

Director31 July 2020Active
8, Ravenswood Road,Redlands,, Bristol, United Kingdom, BS6 6BN

Director01 January 2002Active
64 Rudmore Park, Lower Weston, Bath, BA1 3JB

Director-Active

People with Significant Control

Mrs Colette Hoepli
Notified on:23 June 2020
Status:Active
Date of birth:January 1951
Nationality:Swiss
Country of residence:England
Address:Flat 2 47, Newbridge Road, Bath, England, BA1 3HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Sarah Taylor
Notified on:13 January 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Top Floor Flat 129 Newbridge Road, Newbridge Road, Bath, England, BA1 3HG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Sarah Louise Taylor
Notified on:21 November 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Top Floor Flat, 129 Newbridge Road, Bath, England, BA1 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Drake Griffith
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Address:123 Newbridge Road, BA1 3HG
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type dormant.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-09-25Address

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

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Address

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

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Accounts

Accounts with accounts type dormant.

Download
2018-11-22Address

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

Download

Copyright © 2024. All rights reserved.