This company is commonly known as Bridge North Sea (central) Limited. The company was founded 20 years ago and was given the registration number 05029843. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, . This company's SIC code is 06200 - Extraction of natural gas.
Name | : | BRIDGE NORTH SEA (CENTRAL) LIMITED |
---|---|---|
Company Number | : | 05029843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2004 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Eleven, Edmund Street, Birmingham, B3 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Eleven, Edmund Street, Birmingham, B3 2HJ | Director | 07 November 2012 | Active |
One Eleven, Edmund Street, Birmingham, B3 2HJ | Director | 07 November 2012 | Active |
13 Crediton Hill, London, NW6 1HT | Secretary | 21 August 2006 | Active |
Essex House 42 Crouch Street, Colchester, CO3 3HH | Corporate Secretary | 29 January 2004 | Active |
1, Exchange Cresent, Conference Square, Edinburgh, United Kingdom, EH3 8UL | Corporate Secretary | 17 October 2007 | Active |
4 Bear Street, Nayland, Colchester, CO6 4HX | Director | 17 February 2004 | Active |
212 Gunnersbury Avenue, Acton, London, W3 8LB | Director | 21 August 2006 | Active |
17, Rothamsted Avenue, 17 Rothamsted Avenue, Harpenden, England, AL5 2DN | Director | 20 December 2011 | Active |
Court Hill House, Courthill Road, Letcombe Regis, Wantage, England, OX12 9JQ | Director | 17 February 2004 | Active |
5741 S. Elm Street, Greenwood Village, Usa, | Director | 17 October 2007 | Active |
14 Ashley Park Road, Walton On Thames, KT12 1JS | Director | 27 February 2007 | Active |
13 Crediton Hill, London, NW6 1HT | Director | 21 August 2006 | Active |
902 Marfell Street, Erie, United States, | Director | 30 September 2010 | Active |
360 West Caley Drive, Littleton, Usa, | Director | 16 October 2008 | Active |
Spectrum Building, 1580 Lincoln Street, Suite 1110, Denver, Usa, 80203 | Director | 02 May 2012 | Active |
8101 E Dartmouth Avenue \71, Denver, U.S.A, | Director | 17 October 2007 | Active |
Essex House, 42 Crouch Street, Colchester, CO3 3HH | Corporate Director | 29 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-08 | Dissolution | Dissolution application strike off company. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Officers | Change person director company with change date. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2013-06-26 | Accounts | Change account reference date company current extended. | Download |
2013-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-30 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.