UKBizDB.co.uk

BRIDGE FABRICATIONS LIMITED

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

This company is commonly known as Bridge Fabrications Limited. The company was founded 28 years ago and was given the registration number 03156234. The firm's registered office is in HOLMFIRTH. You can find them at Rock Works Island Drive, Brockholes, Holmfirth, West Yorkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BRIDGE FABRICATIONS LIMITED
Company Number:03156234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Rock Works Island Drive, Brockholes, Holmfirth, West Yorkshire, HD9 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rock Works, Island Drive, Brockholes, Holmfirth, HD9 7AD

Director23 December 2019Active
The Bungalow Far Lane, Holmfirth, Huddersfield, HD7 1TL

Secretary22 March 1996Active
Thurlmoor Farm, Carlecoates, Dunford Bridge, Sheffield, England, S36 4TD

Secretary26 February 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 February 1996Active
The Bungalow Far Lane, Holmfirth, Huddersfield, HD7 1TL

Director22 March 1996Active
Moorfield House, Farm, Bradshaw Road Honley, Holmfirth, HD9 6RJ

Director26 February 2010Active
Rock Works, Island Drive, Brockholes, Holmfirth, HD9 7AD

Director16 September 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 February 1996Active
Lyndale Paris Road, Sholes, Huddersfield, HD7 1UA

Director22 March 1996Active
Thurlmoor Farm, Carlecoates, Dunford Bridge, Sheffield, England, S36 4TD

Director26 February 2010Active

People with Significant Control

G P Bridge Holdings Limited
Notified on:16 September 2019
Status:Active
Country of residence:England
Address:1st Floor Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Gary Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Thurlmoor Farm, Carlecoates, Sheffield, England, S36 4TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Paul Kenworthy
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Moorfield House Farm, Bradshaw Road, Holmfirth, England, HD9 6RJ
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination secretary company with name termination date.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Officers

Change person secretary company with change date.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.