UKBizDB.co.uk

BRIDGE CEILINGS LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:3 Princes Court, Royal Way, Loughborough, Leicestershire, England, LE11 5XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Princes Court, Royal Way, Loughborough, England, LE11 5XR

Director01 October 2004Active
14 Laud Close, Ibstock, LE67 1NY

Secretary-Active
39 Buxton Road, Congleton, CW12 2DU

Secretary27 July 1995Active
2, Oak Drive, Ibstock, England, LE67 6HY

Secretary17 November 1997Active
61 Whitehill Road, Ellistown, Coalville, LE67 1EN

Director-Active
39 Buxton Road, Congleton, CW12 2DU

Director-Active
2, Oak Drive, Ibstock, England, LE67 6HY

Director01 February 1999Active
The Gables, Bishop Meadow Road, Loughborough, United Kingdom, LE11 5RE

Director01 February 1996Active
3 Princes Court, Royal Way, Loughborough, England, LE11 5XR

Director01 October 2004Active
44 Chapel Street, Ibstock, LE67 6HE

Director01 August 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Address

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

Download
2023-10-24Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-11-03Address

Move registers to sail company with new address.

Download
2022-11-03Address

Change sail address company with new address.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Address

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

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Capital

Capital cancellation shares.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Address

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

Download

Copyright © 2024. All rights reserved.