This company is commonly known as Bridge Greenhouses Limited. The company was founded 41 years ago and was given the registration number 01681524. The firm's registered office is in SPALDING. You can find them at Bank House, Broad Street, Spalding, Lincolnshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BRIDGE GREENHOUSES LIMITED |
---|---|---|
Company Number | : | 01681524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1982 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 The Green, Pagham, Bognor Regis, England, PO21 4SB | Secretary | 01 January 2007 | Active |
4, Jenny Brough Meadows, Hessle, United Kingdom, HU13 0TE | Director | 01 October 2014 | Active |
28 The Green, Pagham, Bognor Regis, England, PO21 4SB | Director | 01 January 2021 | Active |
6 High Meadow, Cocking, England, GU29 0EZ | Director | 01 October 2014 | Active |
49 Main Road, Quadring, Spalding, PE11 4PS | Secretary | - | Active |
49 Main Road, Quadring, Spalding, PE11 4PS | Director | - | Active |
49 Main Road, Quadring, Spalding, PE11 4PS | Director | - | Active |
15 Roundle Square, Felpham, West Sussex, PO22 8LB | Director | 04 September 2006 | Active |
12 Sherborne Road, Chichester, PO19 3AA | Director | 01 January 2004 | Active |
15 Waddington Drive, Cowick Road, Snaith, United Kingdom, DN14 9FA | Director | 01 January 2006 | Active |
Sara Jane Hole | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | Bank House, Spalding, PE11 1TB |
Nature of control | : |
|
David John Summerfield | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | Bank House, Spalding, PE11 1TB |
Nature of control | : |
|
Jamie Lee Adams | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Bank House, Spalding, PE11 1TB |
Nature of control | : |
|
Peter Henry Bridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Main Road, Quadring, Spalding, United Kingdom, PE11 4PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Accounts | Accounts with accounts type small. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Capital | Capital return purchase own shares. | Download |
2023-06-07 | Capital | Capital cancellation shares. | Download |
2023-05-24 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Capital | Capital return purchase own shares. | Download |
2022-06-13 | Capital | Capital cancellation shares. | Download |
2022-06-10 | Accounts | Accounts with accounts type small. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Accounts | Accounts with accounts type small. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-02-25 | Capital | Capital return purchase own shares. | Download |
2021-01-21 | Capital | Capital cancellation shares. | Download |
2021-01-21 | Resolution | Resolution. | Download |
2021-01-21 | Incorporation | Memorandum articles. | Download |
2021-01-21 | Capital | Capital name of class of shares. | Download |
2021-01-21 | Change of constitution | Statement of companys objects. | Download |
2021-01-21 | Capital | Capital variation of rights attached to shares. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.