UKBizDB.co.uk

AMSAFE BRIDPORT LIMITED

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

This company is commonly known as Amsafe Bridport Limited. The company was founded 108 years ago and was given the registration number 00140449. The firm's registered office is in BRIDPORT. You can find them at The Court, West Street, Bridport, Dorset. This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:AMSAFE BRIDPORT LIMITED
Company Number:00140449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1915
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:The Court, West Street, Bridport, Dorset, DT6 3QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Court, West Street, Bridport, DT6 3QU

Secretary01 June 2023Active
The Court, West Street, Bridport, DT6 3QU

Director13 September 2021Active
The Court, West Street, Bridport, DT6 3QU

Director29 March 2023Active
The Court, West Street, Bridport, DT6 3QU

Director16 October 2019Active
Marsh Farm, Cottage, Mapperton, Beaminster, Great Britain, DT8 3NP

Secretary04 August 2000Active
185 Alakeshwara Road, Kotte, Sri Lanka, DT7 3SA

Secretary11 March 1996Active
17 Wesley Close, Galmington, Taunton, TA1 4YA

Secretary01 September 1995Active
Rydal 103 Old Greenock Road, Bishopton, PA7 5BB

Secretary-Active
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ

Secretary20 December 1999Active
The Court, West Street, Bridport, DT6 3QU

Director19 June 2017Active
10452 East Cannon Drive, Scottsdale, Usa,

Director20 December 1999Active
Quoits, Walditch, Bridport, DT6 4LD

Director-Active
1 The Orchard, Newtown, Beaminster, DT8 3FF

Director30 June 2005Active
The Chase 11 Stoneleigh Road, Gibbet Hill, Coventry, CV4 7AB

Director-Active
The Court, West Street, Bridport, DT6 3QU

Director29 August 2018Active
Sunnybanks, Pitminster, Taunton, TA3 7AZ

Director-Active
Orchard Cottage, Elwell Crock Lane, Bridport, DT6 4DX

Director-Active
7930, E Stonecliff Circle, Mesa, Usa, AZ85207

Director25 April 2008Active
1212 North Lake Shore Drive, Chicago, Illinois, 60610

Director20 December 1999Active
The Court, West Street, Bridport, DT6 3QU

Director23 March 2011Active
185 Alakeshwara Road, Kotte, Sri Lanka, DT7 3SA

Director11 March 1996Active
6340, Tarragon Road, Rancho Palos Verdes, Usa, 90275

Director03 February 2009Active
1043 N 47th Avenue, Phoenix, Usa, FOREIGN

Director31 August 2004Active
Rydal 103 Old Greenock Road, Bishopton, PA7 5BB

Director-Active
Thurlow, Redwood Road, Sidmouth, EX10 9AD

Director31 December 1998Active
The Court, West Street, Bridport, DT6 3QU

Director03 August 2016Active
71 Parkland Grove, Ashford, TW15 2JF

Director04 August 2000Active
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ

Director20 December 1999Active
1740 North Cleveland, Chicago, Usa, FOREIGN

Director20 December 1999Active
32346, Brandon Place, Avon Lake, Usa,

Director15 February 2012Active
The Court, West Street, Bridport, DT6 3QU

Director15 January 2018Active
The Court, West Street, Bridport, DT6 3QU

Director14 October 2016Active
The Court, West Street, Bridport, DT6 3QU

Director03 January 2013Active
Orchard Farmhouse, Orchard Portman, Taunton, TA3 7BQ

Director01 October 1993Active

People with Significant Control

Transdigm Group Incorporated
Notified on:11 December 2016
Status:Active
Country of residence:United States
Address:1301, 1301 E. 9th Street, Suite 3000, Cleveland,, United States,
Nature of control:
  • Right to appoint and remove directors as firm
  • 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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-03Accounts

Accounts with accounts type full.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.