UKBizDB.co.uk

BRIDEN INDUSTRIAL ENAMELLERS LIMITED

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

This company is commonly known as Briden Industrial Enamellers Limited. The company was founded 22 years ago and was given the registration number 04406579. The firm's registered office is in BLETCHLEY. You can find them at Unit 1 Victory Court, Third Avenue Denbigh West, Bletchley, Milton Keynes. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BRIDEN INDUSTRIAL ENAMELLERS LIMITED
Company Number:04406579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1 Victory Court, Third Avenue Denbigh West, Bletchley, Milton Keynes, MK1 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Victory Court, Third Avenue Denbigh West, Bletchley, MK1 1XT

Director11 October 2010Active
Unit 1 Victory Court, Third Avenue Denbigh West, Bletchley, MK1 1XT

Director18 April 2012Active
6 Kepwick, Two Mile Ash, Milton Keynes, MK8 8HF

Secretary28 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 March 2002Active
216 Buckingham Road, Milton Keynes, MK3 5JB

Director28 March 2002Active
6 Kepwick, Two Mile Ash, Milton Keynes, MK8 8HF

Director28 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 March 2002Active

People with Significant Control

Mrs Sandra Margorie Bowman
Notified on:10 May 2018
Status:Active
Date of birth:January 1947
Nationality:British
Address:Unit 1 Victory Court, Bletchley, MK1 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Jane Rees
Notified on:10 May 2018
Status:Active
Date of birth:September 1966
Nationality:British
Address:Unit 1 Victory Court, Bletchley, MK1 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Bowman
Notified on:01 June 2016
Status:Active
Date of birth:July 1947
Nationality:English
Address:Unit 1 Victory Court, Bletchley, MK1 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-13Capital

Capital cancellation shares.

Download
2018-06-13Capital

Capital return purchase own shares.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.