This company is commonly known as Bridge Office Furniture Limited. The company was founded 12 years ago and was given the registration number 07989399. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Esse. This company's SIC code is 31010 - Manufacture of office and shop furniture.
Name | : | BRIDGE OFFICE FURNITURE LIMITED |
---|---|---|
Company Number | : | 07989399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-54 High Street, Ingatestone, Esse, CM4 9DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenacre, Hanover Sqaure, Feering, United Kingdom, CO5 9QN | Director | 14 March 2012 | Active |
51, Greens Farms Lane, Billericay, United Kingdom, CM11 2HZ | Director | 14 March 2012 | Active |
Thomas W. Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46-54, High Street, Ingatestone, United Kingdom, CM4 9DW |
Nature of control | : |
|
Mr David William Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46-54, High Street, Ingatestone, United Kingdom, CM4 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Change account reference date company previous extended. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-14 | Officers | Termination director company with name termination date. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.