UKBizDB.co.uk

BAMBER BRIDGE TELEVISION RENTALS LIMITED

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

This company is commonly known as Bamber Bridge Television Rentals Limited. The company was founded 28 years ago and was given the registration number 03192935. The firm's registered office is in ROSSENDALE. You can find them at 60 Crawshaw Grange, Crawshawbooth, Rossendale, Lancashire. This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:BAMBER BRIDGE TELEVISION RENTALS LIMITED
Company Number:03192935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1996
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:60 Crawshaw Grange, Crawshawbooth, Rossendale, Lancashire, England, BB4 8LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Yarrow Gate, Chorley, United Kingdom, PR7 3AZ

Director29 September 2017Active
60, Crawshaw Grange, Crawshawbooth, Rossendale, England, BB4 8LY

Director10 May 1996Active
60, Crawshaw Grange, Crawshawbooth, Rossendale, England, BB4 8LY

Secretary10 May 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 April 1996Active
60, Crawshaw Grange, Crawshawbooth, Rossendale, England, BB4 8LY

Director10 May 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 April 1996Active

People with Significant Control

Mrs Christine Florence Clare
Notified on:28 September 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:18, Yarrow Gate, Chorley, England, PR7 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Francis Michael Clare
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:18, Yarrow Gate, Chorley, England, PR7 3AZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2020-10-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Officers

Termination secretary company with name termination date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-09Address

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

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Officers

Change person director company with change date.

Download
2015-05-29Officers

Change person secretary company with change date.

Download
2015-05-29Officers

Change person director company with change date.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-05-29Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.