UKBizDB.co.uk

BRIDGE RENEWABLES LIMITED

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

This company is commonly known as Bridge Renewables Limited. The company was founded 27 years ago and was given the registration number 03292461. The firm's registered office is in BURNLEY. You can find them at 1st Floor, Block C, The Wharf, Manchester Road, Burnley, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BRIDGE RENEWABLES LIMITED
Company Number:03292461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1996
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 2, Carlton Chambers, Albert Street, Hebden Bridge, England, HX7 8EN

Director13 February 1998Active
5 Springbank Gisburn Road, Higherford, Barrowford, BB9 6AP

Secretary17 March 2005Active
5 Springbank Gisburn Road, Higherford, Barrowford, BB9 6AP

Secretary18 January 2000Active
The Orchard Manor Lane,, Warrington Road, Mickle Trafford, Chester, CH2 4EA

Secretary01 October 2002Active
Gudger Glen View Road, Mytholm, Hebden Bridge, HX7 6DA

Secretary13 February 1998Active
Tudor Lodge 5 Fountain Lane, Hockley, SS5 4ST

Secretary16 December 1996Active
5 Springbank Gisburn Road, Higherford, Barrowford, BB9 6AP

Director24 April 2001Active
2 Astley Way, Ashby De La Zouch, LE65 1LY

Director03 May 2001Active
5 Fountain Lane, Hockley, SS5 4ST

Director16 December 1996Active
26, Evergreen Circuit, Cheltenham, Australia, 3192

Director24 November 2011Active
23 Standish Street, Burnley, Lancashire, BB11 1AP

Director01 August 2008Active
Apartment 9, Carlton Chambers, Albert Street, Hebden Bridge, HX7 8EN

Director03 May 2001Active

People with Significant Control

Mr Michael Eyre
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Change account reference date company current extended.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Resolution

Resolution.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-16Address

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

Download
2018-05-31Resolution

Resolution.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Address

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

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Mortgage

Mortgage satisfy charge full.

Download
2015-11-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.