UKBizDB.co.uk

BRIDGE BEARINGS LIMITED

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

This company is commonly known as Bridge Bearings Limited. The company was founded 65 years ago and was given the registration number 00616845. The firm's registered office is in STOURPORT-ON-SEVERN. You can find them at Bridge Bearings Limited Sandy Lane, Titton, Stourport-on-severn, Worcestershire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:BRIDGE BEARINGS LIMITED
Company Number:00616845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Bridge Bearings Limited Sandy Lane, Titton, Stourport-on-severn, Worcestershire, DY13 9QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Bearings Limited, Sandy Lane, Titton, Stourport-On-Severn, England, DY13 9QA

Secretary01 June 2004Active
Bridge Bearings Limited, Sandy Lane, Titton, Stourport-On-Severn, DY13 9QA

Director25 September 2019Active
Bridge Bearings Limited, Sandy Lane, Titton, Stourport-On-Severn, DY13 9QA

Director25 September 2019Active
Vernon House 38 Lickhill Road, Stourport On Severn, DY13 8SA

Secretary-Active
Buckeridge Barn Farm, Tenbury Road Rock, Kidderminster, DY14 9DJ

Secretary01 January 2002Active
Bridge Bearings Limited, Sandy Lane, Titton, Stourport-On-Severn, England, DY13 9QA

Director07 September 2009Active
Redcliffe, Stourport Road, Great Witley, WR6 6JP

Director-Active
Bridge Bearings Limited, Sandy Lane, Titton, Stourport-On-Severn, DY13 9QA

Director25 September 2019Active
Bridge Bearings Limited, Sandy Lane, Titton, Stourport-On-Severn, England, DY13 9QA

Director-Active
Bridge Bearings Limited, Sandy Lane, Titton, Stourport-On-Severn, England, DY13 9QA

Director14 October 2004Active
4-5 Springfield Villas, Riverside North, Bewdley, DY12 1AB

Director-Active
4 Brookhill, Castle Road Kingswear, Dartmouth, TQ6 0DX

Director-Active

People with Significant Control

New Conveyor Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Conveyor Units Limited, Sandy Lane, Stourport-On-Severn, England, DY13 9PT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type audited abridged.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type audited abridged.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type audited abridged.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type audited abridged.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Mortgage

Mortgage satisfy charge full.

Download
2018-09-29Mortgage

Mortgage satisfy charge full.

Download
2018-09-29Mortgage

Mortgage satisfy charge full.

Download
2018-09-29Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.