UKBizDB.co.uk

BRIDGE DECK WATERPROOFING ASSOCIATION

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

This company is commonly known as Bridge Deck Waterproofing Association. The company was founded 32 years ago and was given the registration number 02685210. The firm's registered office is in SHEFFIELD. You can find them at Panama House, 184 Attercliffe Road, Sheffield, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRIDGE DECK WATERPROOFING ASSOCIATION
Company Number:02685210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1992
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Panama House, 184 Attercliffe Road, Sheffield, England, S4 7WZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Panama House, 184 Attercliffe Road, Sheffield, England, S4 7WZ

Director30 August 2017Active
Harcourt, The Common, Kings Langley, WD4 8BL

Secretary04 February 1992Active
14, Thornbury Close, Crowthorne, United Kingdom, RG45 6PE

Secretary01 May 1997Active
17 Leche Croft, Belper, DE56 0DD

Director12 May 1993Active
7 Wood End, Bluntisham, Huntingdon, PE17 3LE

Director26 April 1995Active
9 Coach Ride, Marlow, SL7 3BN

Director01 July 1996Active
Kingston House, Walton Road, Pattinson North, Washington, England, NE38 8QA

Director09 April 2013Active
Union Bank, King Street, Knutsford, England, WA16 6EF

Director08 March 2004Active
Pinewood Middlewich Road Allostock, Knutsford, WA16 9JG

Director04 February 1992Active
9 Ferndale, Durham, DH1 2AW

Director21 April 1999Active
4 Slayleigh Lane, Sheffield, S10 3RF

Director04 February 1992Active
Little Barn Ridgway, Pyrford, Woking, GU22 8PW

Director04 February 1992Active
9 Chapel Lane, Penistone, Sheffield, S36 6AQ

Director06 December 2000Active
Tanglewood, 5 Munthan Drive Barnes Green, Horsham, RH13 7PT

Director04 February 1992Active
41 Lady Walk, Gateford, Worksop, S81 8TA

Director05 April 2006Active
14 Pine Manor Road, Ashley Heath, Ringwood, BH24 2EZ

Director23 April 1997Active

People with Significant Control

Mr Christopher Charles Davies
Notified on:31 July 2018
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Panama House, 184 Attercliffe Road, Sheffield, United Kingdom, S4 7WZ
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Address

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

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-01-28Gazette

Gazette filings brought up to date.

Download
2017-01-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Gazette

Gazette notice compulsory.

Download
2016-08-15Annual return

Annual return company with made up date no member list.

Download
2015-10-03Accounts

Accounts with accounts type total exemption full.

Download
2015-06-15Annual return

Annual return company with made up date no member list.

Download
2015-06-15Officers

Change person director company with change date.

Download
2014-08-11Annual return

Annual return company with made up date no member list.

Download
2014-08-11Address

Change sail address company with old address new address.

Download
2014-04-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.