UKBizDB.co.uk

BRIDGE NORTH SEA (CENTRAL) LIMITED

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

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.

Company Information

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:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, B3 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, B3 2HJ

Director07 November 2012Active
One Eleven, Edmund Street, Birmingham, B3 2HJ

Director07 November 2012Active
13 Crediton Hill, London, NW6 1HT

Secretary21 August 2006Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Secretary29 January 2004Active
1, Exchange Cresent, Conference Square, Edinburgh, United Kingdom, EH3 8UL

Corporate Secretary17 October 2007Active
4 Bear Street, Nayland, Colchester, CO6 4HX

Director17 February 2004Active
212 Gunnersbury Avenue, Acton, London, W3 8LB

Director21 August 2006Active
17, Rothamsted Avenue, 17 Rothamsted Avenue, Harpenden, England, AL5 2DN

Director20 December 2011Active
Court Hill House, Courthill Road, Letcombe Regis, Wantage, England, OX12 9JQ

Director17 February 2004Active
5741 S. Elm Street, Greenwood Village, Usa,

Director17 October 2007Active
14 Ashley Park Road, Walton On Thames, KT12 1JS

Director27 February 2007Active
13 Crediton Hill, London, NW6 1HT

Director21 August 2006Active
902 Marfell Street, Erie, United States,

Director30 September 2010Active
360 West Caley Drive, Littleton, Usa,

Director16 October 2008Active
Spectrum Building, 1580 Lincoln Street, Suite 1110, Denver, Usa, 80203

Director02 May 2012Active
8101 E Dartmouth Avenue \71, Denver, U.S.A,

Director17 October 2007Active
Essex House, 42 Crouch Street, Colchester, CO3 3HH

Corporate Director29 January 2004Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-08Dissolution

Dissolution application strike off company.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Officers

Change person director company with change date.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-06Accounts

Accounts with accounts type total exemption small.

Download
2014-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Change account reference date company previous shortened.

Download
2013-06-26Accounts

Change account reference date company current extended.

Download
2013-06-06Accounts

Accounts with accounts type total exemption small.

Download
2013-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.