UKBizDB.co.uk

BRIDGE VAPES LIMITED

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

This company is commonly known as Bridge Vapes Limited. The company was founded 7 years ago and was given the registration number 10581416. The firm's registered office is in TAUNTON. You can find them at Unit 1a Nightingale Farm Units, Lower West Hatch, Taunton, Somerset. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BRIDGE VAPES LIMITED
Company Number:10581416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2017
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1a Nightingale Farm Units, Lower West Hatch, Taunton, Somerset, United Kingdom, TA3 5RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Nightingale Farm Units, Lower West Hatch, Taunton, United Kingdom, TA3 5RH

Director24 January 2017Active
Unit 1a, Nightingale Farm Units, Lower West Hatch, Taunton, United Kingdom, TA3 5RH

Director24 January 2017Active
Unit 1a, Nightingale Farm Units, Lower West Hatch, Taunton, United Kingdom, TA3 5RH

Director11 January 2020Active
Unit 1a, Nightingale Farm Units, Lower West Hatch, Taunton, United Kingdom, TA3 5RH

Director01 August 2017Active
Unit 1a, Nightingale Farm Units, Lower West Hatch, Taunton, United Kingdom, TA3 5RH

Director11 January 2020Active

People with Significant Control

Mrs Nicola Sophie Johnson
Notified on:09 August 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Nightingale Farm Units, Taunton, United Kingdom, TA3 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Childs
Notified on:24 January 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Nightingale Farm Units, Taunton, United Kingdom, TA3 5RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Stephanie Louise Childs
Notified on:24 January 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Nightingale Farm Units, Taunton, United Kingdom, TA3 5RH
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
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Resolution

Resolution.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-15Officers

Appoint person director company with name date.

Download
2020-02-15Officers

Appoint person director company with name date.

Download
2020-02-15Officers

Termination director company with name termination date.

Download
2020-02-11Resolution

Resolution.

Download
2020-02-11Change of name

Change of name notice.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.