UKBizDB.co.uk

BRIDGE FIBRE LIMITED

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

This company is commonly known as Bridge Fibre Limited. The company was founded 22 years ago and was given the registration number 04250873. The firm's registered office is in CAMBRIDGE. You can find them at 168 Cowley Road, , Cambridge, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BRIDGE FIBRE LIMITED
Company Number:04250873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:168 Cowley Road, Cambridge, England, CB4 0DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director30 January 2024Active
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director31 July 2021Active
168, Cowley Road, Cambridge, England, CB4 0DL

Secretary01 September 2001Active
45 High Street, Clophill, Bedford, MK45 4AA

Secretary12 July 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 July 2001Active
72 Waldemar Avenue, London, SW6 5LU

Director12 July 2001Active
168, Cowley Road, Cambridge, England, CB4 0DL

Director01 September 2001Active
Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director01 December 2020Active
168, Cowley Road, Cambridge, England, CB4 0DL

Director01 September 2001Active
168, Cowley Road, Cambridge, England, CB4 0DL

Director20 July 2020Active
45 High Street, Clophill, Bedford, MK45 4AA

Director12 July 2001Active
168, Cowley Road, Cambridge, England, CB4 0DL

Director26 November 2015Active
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director31 July 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 July 2001Active

People with Significant Control

Westgate Bidco Limited
Notified on:31 July 2021
Status:Active
Country of residence:England
Address:Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Kleeman
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:168, Cowley Road, Cambridge, England, CB4 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Michael Glover
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:168, Cowley Road, Cambridge, England, CB4 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Address

Change sail address company with old address new address.

Download
2022-03-30Address

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

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Accounts

Change account reference date company previous shortened.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-12Capital

Capital variation of rights attached to shares.

Download
2021-08-12Capital

Capital name of class of shares.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.