This company is commonly known as Bridgefield Retort Services Limited. The company was founded 7 years ago and was given the registration number 10661090. The firm's registered office is in ROCHDALE. You can find them at Dane Mill, Bridgefield Street, Rochdale, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | BRIDGEFIELD RETORT SERVICES LIMITED |
---|---|---|
Company Number | : | 10661090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2017 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dane Mill, Bridgefield Street, Rochdale, United Kingdom, OL11 4EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seneca House/Links Point, Amy Johnson Way, Blackpool, FY4 2FF | Director | 16 February 2020 | Active |
Dane Mill, Bridgefield Street, Rochdale, United Kingdom, OL11 4EY | Director | 16 February 2020 | Active |
Dane Mill, Bridgefield Street, Rochdale, United Kingdom, OL11 4EY | Director | 09 March 2017 | Active |
Dane Mill, Bridgefield Street, Rochdale, United Kingdom, OL11 4EY | Director | 16 February 2020 | Active |
Mr Luke Jackson | ||
Notified on | : | 21 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Address | : | Seneca House/Links Point, Amy Johnson Way, Blackpool, FY4 2FF |
Nature of control | : |
|
Miss Lianne Ellenor Jackson | ||
Notified on | : | 21 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1996 |
Nationality | : | British |
Address | : | Seneca House/Links Point, Amy Johnson Way, Blackpool, FY4 2FF |
Nature of control | : |
|
Keith Jackson | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dane Mill, Bridgefield Street, Rochdale, United Kingdom, OL11 4EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-10 | Resolution | Resolution. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Change account reference date company previous extended. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.