UKBizDB.co.uk

BRIDGEFORD & CO. LTD

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

This company is commonly known as Bridgeford & Co. Ltd. The company was founded 27 years ago and was given the registration number 03221177. The firm's registered office is in HAMPSHIRE. You can find them at 8c High Street, Southampton, Hampshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRIDGEFORD & CO. LTD
Company Number:03221177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8c High Street, Southampton, Hampshire, SO14 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobbetts Corner, Tilford Street, Tilford, Farnham, United Kingdom, GU10 2AJ

Director01 February 2022Active
8 Pinehurst Avenue, Christchurch, BH23 3NS

Secretary19 August 2003Active
13, Quay Hill, Lymington, United Kingdom, SO41 3AR

Secretary01 April 2011Active
34 Viceroy Court, 36 Dingwall Road, Croydon, CR0 2NG

Secretary05 July 1996Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary01 February 2022Active
8c High Street, Southampton, SO14 2DH

Corporate Secretary01 January 2005Active
8 Pinehurst Avenue, Christchurch, BH23 3NS

Director19 August 2003Active
8 Pinehurst Avenue, Christchurch, BH23 3NS

Director19 August 2003Active
13, Quay Hill, Lymington, England, SO41 3AR

Director05 January 2016Active
13, Quay Hill, Lymington, United Kingdom, S041 3AR

Director01 April 2011Active
Beam Ends Cottage, Rowes Lane East End, Lymington, SO41 5SU

Director19 August 2003Active
Bridgeford & Co, 13 Quay Hill, Lymington, United Kingdom, SO41 3AR

Director01 January 2021Active
34 Viceroy Court, 36 Dingwall Road, Croydon, CR0 2NG

Director05 July 1996Active

People with Significant Control

Nicholas Alexander Faulkner
Notified on:01 February 2022
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Cobbetts Corner, Tilford Street, Tilford, United Kingdom, GU10 2AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Guthrie Hills & Marchant Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:8c, High Street, Southampton, England, SO14 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Guthrie Hills & Marchant Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Seafarers Court, 12-14 Queens Terrace, Southampton, United Kingdom, SO14 3SG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Dissolution

Dissolution application strike off company.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Officers

Termination secretary company with name termination date.

Download
2023-03-22Address

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

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Appoint corporate secretary company with name date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Address

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

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-10-12Address

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

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.