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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Bearings Limited, Sandy Lane, Titton, Stourport-On-Severn, England, DY13 9QA | Secretary | 01 June 2004 | Active |
Bridge Bearings Limited, Sandy Lane, Titton, Stourport-On-Severn, DY13 9QA | Director | 25 September 2019 | Active |
Bridge Bearings Limited, Sandy Lane, Titton, Stourport-On-Severn, DY13 9QA | Director | 25 September 2019 | Active |
Vernon House 38 Lickhill Road, Stourport On Severn, DY13 8SA | Secretary | - | Active |
Buckeridge Barn Farm, Tenbury Road Rock, Kidderminster, DY14 9DJ | Secretary | 01 January 2002 | Active |
Bridge Bearings Limited, Sandy Lane, Titton, Stourport-On-Severn, England, DY13 9QA | Director | 07 September 2009 | Active |
Redcliffe, Stourport Road, Great Witley, WR6 6JP | Director | - | Active |
Bridge Bearings Limited, Sandy Lane, Titton, Stourport-On-Severn, DY13 9QA | Director | 25 September 2019 | Active |
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 | Director | 14 October 2004 | Active |
4-5 Springfield Villas, Riverside North, Bewdley, DY12 1AB | Director | - | Active |
4 Brookhill, Castle Road Kingswear, Dartmouth, TQ6 0DX | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-27 | Accounts | Accounts with accounts type audited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.