UKBizDB.co.uk

BRIDGE HEATING LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director31 October 2022Active
Mcnicholas, Elstree Road, Elstree, Elstree, England, WD6 3EA

Secretary28 October 2014Active
130, Shaftesbury Avenue, 2nd Floor, London, England, W1D 5EU

Secretary12 July 2017Active
33 Worcester Crescent, Mill Hill, London, NW7 4LP

Secretary04 May 2000Active
15 Lakes Lane, Newport Pagnell, MK16 8HS

Secretary30 April 2003Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary08 December 1999Active
Lismirrane Industrial Park, Elstree Road, Elstree, Borehamwood, England, WD6 3EA

Director06 July 2012Active
Rose Cottage, Little Berkhamsted Lane, Little Berkhamsted, SG13 8LU

Director01 October 2001Active
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB

Director28 August 2019Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director29 June 2018Active
Lismirrane Industrial Park, Elstree Road, Elstree, Borehamwood, England, WD6 3EA

Director06 July 2012Active
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB

Director28 August 2019Active
127 High Street, Newport Pagnell, Buckinghamshire, MK16 8SE

Director06 July 2012Active
Tempsford Hall, Sandy, United Kingdom, SG19 2BD

Director06 July 2012Active
130, Shaftesbury Avenue, 2nd Floor, London, England, W1D 5EU

Director12 July 2017Active
13 Bassett Close, Redbourn, St. Albans, AL3 7JY

Director04 May 2000Active
3 Caribou Close, Off Butts Hill Road Woodley, Reading, RG5 4RA

Director13 August 2003Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director29 June 2018Active
Lismirrane Industrial Park, Elstree Road, Elstree, Borehamwood, England, WD6 3EA

Director06 July 2012Active
Bridge House, Bridge Street, Olney, United Kingdom, MK46 4AB

Director29 June 2018Active
130, Shaftesbury Avenue, 2nd Floor, London, England, W1D 5EU

Director12 July 2017Active
7 Carlingnose Point, North Queensferry, KY11 1ER

Director14 August 2003Active
Greatfield, Isington, Near Alton, GU34 4PJ

Director09 March 2004Active
Stone Court Cottage, West Lane, Emberton,

Director27 January 2000Active
Beachley Battle Close, Emberton, MK46 5BT

Director27 January 2000Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director08 December 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Address

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

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Change person director company with change date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-09-24Capital

Capital variation of rights attached to shares.

Download
2021-09-21Capital

Capital allotment shares.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Change of name

Change of name notice.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-11-28Accounts

Change account reference date company previous shortened.

Download
2019-10-14Address

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

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.