UKBizDB.co.uk

BRIDGE CAPITAL LIMITED

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

This company is commonly known as Bridge Capital Limited. The company was founded 15 years ago and was given the registration number 06750657. The firm's registered office is in LUTTERWORTH. You can find them at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, . This company's SIC code is 64191 - Banks.

Company Information

Name:BRIDGE CAPITAL LIMITED
Company Number:06750657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 November 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks
  • 64999 - Financial intermediation not elsewhere classified
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Dock Offices, Surrey Quays Road, London, England, SE16 2XU

Director01 March 2020Active
Unit 8, Dock House, Surrey Quays Road, London, England, SE16 2XU

Director17 November 2008Active
Unit 8, Dock Offices, Surrey Quays Road, London, England, SE16 2XU

Director01 December 2018Active
Flat 11, Poplar House, 11 Woodland Crescent, London, England, SE16 6YJ

Director01 October 2011Active
Unit 8, Dock Offices, Surrey Quays Road, London, England, SE16 2XU

Director01 July 2018Active
Flat 11, Poplar House, Woodland Crescent, London, United Kingdom, SE16 6YJ

Director01 June 2011Active
Unit 8, Dock Offices, Surrey Quays Road, London, England, SE16 2XU

Director02 November 2017Active
Unit 8, Dock Offices, Surrey Quays Road, London, England, SE16 2XU

Director01 July 2018Active
Unit 8, Dock Offices, Surrey Quays Road, London, England, SE16 2XU

Director01 March 2014Active

People with Significant Control

Mrs Karen Gardener
Notified on:01 December 2018
Status:Active
Date of birth:June 1960
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Siti Kamaruddin
Notified on:01 January 2017
Status:Active
Date of birth:September 1964
Nationality:Malaysian
Country of residence:England
Address:Unit 8, Dock Offices, Surrey Quays Road, London, England, SE16 2XU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maged Ezzeldin
Notified on:01 May 2016
Status:Active
Date of birth:August 1974
Nationality:Egyptian
Country of residence:England
Address:Unit 8, Dock Offices, Surrey Quays Road, London, England, SE16 2XU
Nature of control:
  • Ownership of shares 50 to 75 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
2022-09-20Gazette

Gazette dissolved liquidation.

Download
2022-06-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-20Resolution

Resolution.

Download
2021-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-17Address

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

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.