This company is commonly known as Bridemead Ltd. The company was founded 16 years ago and was given the registration number 06444847. The firm's registered office is in DEAL. You can find them at 45 Queen Street, , Deal, Kent. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BRIDEMEAD LTD |
---|---|---|
Company Number | : | 06444847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Queen Street, Deal, Kent, CT14 6EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenacre, Cliff Road, Hythe, England, CT21 5XQ | Secretary | 04 December 2007 | Active |
96a, St. Leonards Road, Hythe, England, CT21 6HE | Director | 04 December 2007 | Active |
Greenacre, Cliff Road, Hythe, England, CT21 5XQ | Director | 04 December 2007 | Active |
Mr Edmund Rodney Daniel Morgan | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | 45, Queen Street, Deal, CT14 6EY |
Nature of control | : |
|
Mr John Cullum | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 45, Queen Street, Deal, CT14 6EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-09-27 | Officers | Change person secretary company with change date. | Download |
2021-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.