This company is commonly known as Bridge Ceilings Limited. The company was founded 51 years ago and was given the registration number 01082542. The firm's registered office is in LOUGHBOROUGH. You can find them at 3 Princes Court, Royal Way, Loughborough, Leicestershire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BRIDGE CEILINGS LIMITED |
---|---|---|
Company Number | : | 01082542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1972 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Princes Court, Royal Way, Loughborough, Leicestershire, England, LE11 5XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Princes Court, Royal Way, Loughborough, England, LE11 5XR | Director | 01 October 2004 | Active |
14 Laud Close, Ibstock, LE67 1NY | Secretary | - | Active |
39 Buxton Road, Congleton, CW12 2DU | Secretary | 27 July 1995 | Active |
2, Oak Drive, Ibstock, England, LE67 6HY | Secretary | 17 November 1997 | Active |
61 Whitehill Road, Ellistown, Coalville, LE67 1EN | Director | - | Active |
39 Buxton Road, Congleton, CW12 2DU | Director | - | Active |
2, Oak Drive, Ibstock, England, LE67 6HY | Director | 01 February 1999 | Active |
The Gables, Bishop Meadow Road, Loughborough, United Kingdom, LE11 5RE | Director | 01 February 1996 | Active |
3 Princes Court, Royal Way, Loughborough, England, LE11 5XR | Director | 01 October 2004 | Active |
44 Chapel Street, Ibstock, LE67 6HE | Director | 01 August 1996 | Active |
Mr Gary Storer | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Princes Court, Royal Way, Loughborough, England, LE11 5XR |
Nature of control | : |
|
Mr Neal Christian Foot | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Princes Court, Royal Way, Loughborough, England, LE11 5XR |
Nature of control | : |
|
Mr Robert Jardine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Princes Court, Royal Way, Loughborough, England, LE11 5XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-03 | Address | Move registers to sail company with new address. | Download |
2022-11-03 | Address | Change sail address company with new address. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Capital | Capital cancellation shares. | Download |
2021-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.