UKBizDB.co.uk

BRIDGE FOOTBALL ACADEMY LIMITED

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

This company is commonly known as Bridge Football Academy Limited. The company was founded 5 years ago and was given the registration number 12033841. The firm's registered office is in TUFFLEY, GLOUUCESTER. You can find them at Bridge Football Academy Offices, C/o Tuffley Community Centre, Windsor Drive, Tuffley, Glouucester, Gloucestershire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:BRIDGE FOOTBALL ACADEMY LIMITED
Company Number:12033841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Bridge Football Academy Offices, C/o Tuffley Community Centre, Windsor Drive, Tuffley, Glouucester, Gloucestershire, England, GL4 0RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Kitchener Avenue, Gloucester, England, GL1 5EN

Director12 June 2019Active
3, Mount Pleasant, Wotton-Under-Edge, England, GL12 7JS

Director10 July 2021Active
9, Bridge Cafe,, 9 High Street, Stonehouse, England, GL10 2NG

Director05 June 2019Active

People with Significant Control

Mr James Thompson
Notified on:01 June 2022
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:3, Mount Pleasant, Wotton-Under-Edge, England, GL12 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gerard Anthony Mcginty
Notified on:01 June 2022
Status:Active
Date of birth:November 1986
Nationality:Scottish
Country of residence:England
Address:38, Kitchener Avenue, Gloucester, England, GL1 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Edward Housden
Notified on:05 June 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:9, Bridge Cafe,, Stonehouse, England, GL10 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-07-19Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-19Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Capital

Capital allotment shares.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2021-11-15Address

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

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Address

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

Download
2020-06-05Address

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

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.