UKBizDB.co.uk

BRIDGE MEDIATION SERVICES LIMITED

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

This company is commonly known as Bridge Mediation Services Limited. The company was founded 8 years ago and was given the registration number 09748758. The firm's registered office is in NOTTINGHAM. You can find them at C/o Cleggs Solicitors Apex Court, Ruddington Lane, Wilford, Nottingham, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:BRIDGE MEDIATION SERVICES LIMITED
Company Number:09748758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:C/o Cleggs Solicitors Apex Court, Ruddington Lane, Wilford, Nottingham, United Kingdom, NG11 7DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cleggs Solicitors, Apex Court, Ruddington Lane, Wilford, Nottingham, United Kingdom, NG11 7DD

Director03 November 2015Active
93, Alfreton Road, Codnor, Ripley, United Kingdom, DE5 9QZ

Secretary25 August 2015Active
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director25 August 2015Active
C/O Cleggs Solicitors, Apex Court, Ruddington Lane, Wilford, Nottingham, United Kingdom, NG11 7DD

Director03 November 2015Active
C/O Cleggs Solicitors, Apex Court, Ruddington Lane, Wilford, Nottingham, United Kingdom, NG11 7DD

Director03 November 2015Active

People with Significant Control

Mr Mark Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Cleggs Solicitors, Apex Court, Ruddington Lane, Nottingham, United Kingdom, NG11 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Torr
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O Cleggs Solicitors, Apex Court, Ruddington Lane, Nottingham, United Kingdom, NG11 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lisa Jayne Wainwright
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Cleggs Solicitors, Apex Court, Ruddington Lane, Nottingham, United Kingdom, NG11 7DD
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 (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
2023-10-17Gazette

Gazette dissolved compulsory.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-02-25Address

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

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Officers

Change person director company with change date.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Address

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

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.