UKBizDB.co.uk

BRIDGE TO GANTRY LTD

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

This company is commonly known as Bridge To Gantry Ltd. The company was founded 6 years ago and was given the registration number 10888398. The firm's registered office is in NORTH SHIELDS. You can find them at Unit 17 Tromso Close, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BRIDGE TO GANTRY LTD
Company Number:10888398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2017
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 17 Tromso Close, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, England, NE29 7XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director22 March 2021Active
Unit 17, Tromso Close, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XH

Director14 January 2019Active
3, Mitchel Street, Ryton, United Kingdom, NE40 4HD

Director28 July 2017Active
Unit 17, Tromso Close, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XH

Director22 March 2021Active
Unit 17, Tromso Close, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XH

Director28 July 2017Active

People with Significant Control

Mr Alex Debbage
Notified on:11 May 2021
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Unit 17, Tromso Close, North Shields, England, NE29 7XH
Nature of control:
  • Significant influence or control
Mr Christopher Wigham
Notified on:11 May 2021
Status:Active
Date of birth:October 1984
Nationality:British
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Significant influence or control
Mr Scott Anthony Cassidy
Notified on:27 April 2020
Status:Active
Date of birth:April 1998
Nationality:English
Country of residence:England
Address:Unit 17, Tromso Close, North Shields, England, NE29 7XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Jordan Mitchell Smith
Notified on:28 July 2017
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Unit 17, Tromso Close, North Shields, England, NE29 7XH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Lewis Couley
Notified on:28 July 2017
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:3, Mitchel Street, Ryton, United Kingdom, NE40 4HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-09-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-29Address

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

Download
2022-07-28Resolution

Resolution.

Download
2022-07-26Address

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

Download
2022-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.