UKBizDB.co.uk

BRIDGE FIRE AND SECURITY LIMITED

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

This company is commonly known as Bridge Fire And Security Limited. The company was founded 12 years ago and was given the registration number 08072083. The firm's registered office is in WOLVERHAMPTON. You can find them at 1 George Street, , Wolverhampton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRIDGE FIRE AND SECURITY LIMITED
Company Number:08072083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 George Street, Wolverhampton, England, WV2 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, George Street, Wolverhampton, England, WV2 4DG

Secretary01 November 2017Active
1, George Street, Wolverhampton, England, WV2 4DG

Director01 November 2017Active
1, George Street, Wolverhampton, England, WV2 4DG

Director28 November 2012Active
Columbia House, Unit 1, Tomo Industrial Estate Packet Boat Lane, Uxbridge, United Kingdom, UB8 2JP

Secretary16 May 2012Active
Colombia House, Tomo Industrial Estate, Packet Boat Lane, Uxbridge, England, UB8 2JP

Director28 November 2012Active
Columbia House, Unit 1, Tomo Industrial Estate Packet Boat Lane, Uxbridge, United Kingdom, UB8 2JP

Director16 May 2012Active
Colombia House, Tomo Industrial Estate, Packet Boat Lane, Uxbridge, England, UB8 2JP

Director28 November 2012Active

People with Significant Control

Thomas Wood Holdings Limited
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:1, George Street, Wolverhampton, England, WV2 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Hsl (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Columbia House, Tomo Industrial Estate, Packet Boat Lane, Uxbridge, England, UB8 2JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Officers

Appoint person secretary company with name date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Address

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

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.