This company is commonly known as Bridge Heating Limited. The company was founded 24 years ago and was given the registration number 03890418. The firm's registered office is in OLNEY. You can find them at Bridge House, Bridge Street, Olney, Buckinghamshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | BRIDGE HEATING LIMITED |
---|---|---|
Company Number | : | 03890418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom, MK46 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU | Director | 31 October 2022 | Active |
Mcnicholas, Elstree Road, Elstree, Elstree, England, WD6 3EA | Secretary | 28 October 2014 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, England, W1D 5EU | Secretary | 12 July 2017 | Active |
33 Worcester Crescent, Mill Hill, London, NW7 4LP | Secretary | 04 May 2000 | Active |
15 Lakes Lane, Newport Pagnell, MK16 8HS | Secretary | 30 April 2003 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 08 December 1999 | Active |
Lismirrane Industrial Park, Elstree Road, Elstree, Borehamwood, England, WD6 3EA | Director | 06 July 2012 | Active |
Rose Cottage, Little Berkhamsted Lane, Little Berkhamsted, SG13 8LU | Director | 01 October 2001 | Active |
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB | Director | 28 August 2019 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU | Director | 29 June 2018 | Active |
Lismirrane Industrial Park, Elstree Road, Elstree, Borehamwood, England, WD6 3EA | Director | 06 July 2012 | Active |
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB | Director | 28 August 2019 | Active |
127 High Street, Newport Pagnell, Buckinghamshire, MK16 8SE | Director | 06 July 2012 | Active |
Tempsford Hall, Sandy, United Kingdom, SG19 2BD | Director | 06 July 2012 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, England, W1D 5EU | Director | 12 July 2017 | Active |
13 Bassett Close, Redbourn, St. Albans, AL3 7JY | Director | 04 May 2000 | Active |
3 Caribou Close, Off Butts Hill Road Woodley, Reading, RG5 4RA | Director | 13 August 2003 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU | Director | 29 June 2018 | Active |
Lismirrane Industrial Park, Elstree Road, Elstree, Borehamwood, England, WD6 3EA | Director | 06 July 2012 | Active |
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB | Director | 29 June 2018 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, England, W1D 5EU | Director | 12 July 2017 | Active |
7 Carlingnose Point, North Queensferry, KY11 1ER | Director | 14 August 2003 | Active |
Greatfield, Isington, Near Alton, GU34 4PJ | Director | 09 March 2004 | Active |
Stone Court Cottage, West Lane, Emberton, | Director | 27 January 2000 | Active |
Beachley Battle Close, Emberton, MK46 5BT | Director | 27 January 2000 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 08 December 1999 | Active |
Eighty Seven Holdings Limited | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB |
Nature of control | : |
|
Mcnicholas Construction (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lismirrane Industrial Park, Elstree Road, Elstree, United Kingdom, WD6 3EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-24 | Capital | Capital variation of rights attached to shares. | Download |
2021-09-21 | Capital | Capital allotment shares. | Download |
2021-06-14 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Officers | Change person director company with change date. | Download |
2020-08-12 | Resolution | Resolution. | Download |
2020-08-12 | Change of name | Change of name notice. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Accounts | Accounts with accounts type small. | Download |
2019-11-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.