UKBizDB.co.uk

BRIDGE WHARF LIMITED

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

This company is commonly known as Bridge Wharf Limited. The company was founded 24 years ago and was given the registration number 03929711. The firm's registered office is in PLYMOUTH. You can find them at Priory Court 83 Priory Road, Lower Compton, Plymouth, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIDGE WHARF LIMITED
Company Number:03929711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2000
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Priory Court 83 Priory Road, Lower Compton, Plymouth, Devon, PL3 5ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Failand Farm, Green Lane Failand, Bristol, United Kingdom, BS8 3TR

Director21 February 2000Active
Priory Court, 83 Priory Road, Plymouth, PL3 5ER

Director01 April 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary21 February 2000Active
Ellersleigh Church Road North, Portishead, Bristol, BS20 9PS

Secretary21 February 2000Active
Top Flat 17 Kendal Road, Hove, BN3 5HZ

Director01 April 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director21 February 2000Active

People with Significant Control

Mr Nicholas Heyes
Notified on:21 February 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Failand Farm, Green Lane Failand, Bristol, United Kingdom, BS8 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Hastings Smythe
Notified on:21 February 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:2 Lace Market Square, Nottingham, United Kingdom, NG1 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-25Gazette

Gazette dissolved liquidation.

Download
2022-03-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-11Address

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

Download
2021-03-08Address

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

Download
2021-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Accounts

Change account reference date company previous shortened.

Download
2020-08-05Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.