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.
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 | : |
|
Registered Address | : | Flat 2, Newbridge Road, Bath, England, BA1 3HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 Meriden House, Weston Road, Bath, United Kingdom, BA1 2XZ | Director | 12 September 2014 | Active |
The Garden Flat, 129 Newbridge Road, Bath, BA1 3HG | Secretary | 05 September 1996 | Active |
123 Newbridge Road, Bath, BA1 3HG | Secretary | 01 August 2004 | Active |
Top Flat 129 Newbridge Road, Bath, BA1 3HG | Secretary | - | Active |
The Garden Flat, 129 Newbridge Road, Bath, BA1 3HG | Director | 19 August 1993 | Active |
123 Newbridge Road, Bath, BA1 3HG | Director | 27 November 2010 | Active |
Garden Flat, 129 Newbridge Road, Bath, BA1 3HG | Director | 28 August 2008 | Active |
Ground Floor Flat 129 Newbridge Road, Bath, BA1 3HG | Director | 07 September 1996 | Active |
123 Newbridge Road, Bath, BA1 3HG | Director | 03 December 2001 | Active |
Top Flat, 129 Newbridge Road, Bath, Top Flat, 129 Newbridge Road, Bath, England, BA1 3HG | Director | 21 August 2015 | Active |
Garden Flat, 129 Newbridge Road, Bath, BA1 3HG | Director | 23 May 2005 | Active |
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 | Director | 31 July 2020 | Active |
8, Ravenswood Road,Redlands,, Bristol, United Kingdom, BS6 6BN | Director | 01 January 2002 | Active |
64 Rudmore Park, Lower Weston, Bath, BA1 3JB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-25 | Address | Change registered office address company with date old address new address. | Download |
2021-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-29 | Officers | Termination secretary company with name termination date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.