UKBizDB.co.uk

BRIDGE THERMOPLASTICS LIMITED

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

This company is commonly known as Bridge Thermoplastics Limited. The company was founded 37 years ago and was given the registration number 02086404. The firm's registered office is in ALFRETON. You can find them at Unit 1 Old Colliery Yard, Main Road Morton, Alfreton, Derbyshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:BRIDGE THERMOPLASTICS LIMITED
Company Number:02086404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 1 Old Colliery Yard, Main Road Morton, Alfreton, Derbyshire, DE55 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Old Colliery Yard, Main Road Morton, Alfreton, DE55 6HL

Director31 August 2020Active
Thurlow Booth Farm, Whatstandwell, DE4 5ER

Secretary-Active
The Beeches, Church Street, Tansley, Matlock, DE4 5FE

Secretary19 March 2008Active
1, Olive Grove, Chaddesden, Derby, England, DE21 6SR

Director12 March 2020Active
Thurlow Booth Farm, Whatstandwell, Matlock, DE4 5ER

Director01 April 2003Active
Thurlow Booth Farm, Whatstandwell, DE4 5ER

Director-Active
171, Windmill Street, Macclesfield, England, SK11 7LB

Director16 October 2019Active
The Beeches, Church Street, Tansley, Matlock, DE4 5FE

Director-Active
The Beeches, Church Street, Tansley, Matlock, DE4 5FE

Director01 April 2003Active
99, Northwood Lane, Darley Dale, DE4 2HR

Director19 March 2008Active

People with Significant Control

Mrs Susan Spray
Notified on:02 August 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Unit 1 Old Colliery Yard, Main Road, Alfreton, England, DE55 6HL
Nature of control:
  • Significant influence or control
Mr Richard Philip Taylor
Notified on:02 August 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Unit 1 Old Colliery Yard, Main Road, Alfreton, England, DE55 6HL
Nature of control:
  • Significant influence or control
Mr Mark Spray
Notified on:02 August 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Unit 1 Old Colliery Yard, Main Road, Alfreton, England, DE55 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Kent-Chapman
Notified on:02 August 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Unit 1 Old Colliery Yard, Main Road, Alfreton, England, DE55 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination secretary company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.