UKBizDB.co.uk

BRIDGEGATE CLOTHING LIMITED

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

This company is commonly known as Bridgegate Clothing Limited. The company was founded 29 years ago and was given the registration number 02977987. The firm's registered office is in LIVERPOOL. You can find them at Unit 2 Dakota Business Park, Skyhawk Avenue, Liverpool, Merseyside. This company's SIC code is 14131 - Manufacture of other men's outerwear.

Company Information

Name:BRIDGEGATE CLOTHING LIMITED
Company Number:02977987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14131 - Manufacture of other men's outerwear

Office Address & Contact

Registered Address:Unit 2 Dakota Business Park, Skyhawk Avenue, Liverpool, Merseyside, L19 2QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Business First, Building B, Unit B6, Goodlass Road, Liverpool, England, L24 9HJ

Secretary10 April 1998Active
C/O Business First, Building B, Unit B6, Goodlass Road, Liverpool, England, L24 9HJ

Director10 April 1998Active
Clayton House, Duke Street, Chester, CH1 1RP

Secretary08 August 1994Active
Moat Farm, Norbury, Whitchurch, SY13 4HL

Secretary19 September 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary11 October 1994Active
Buarthau, Rhewl, Ruthin, LL15 2TS

Director08 August 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director11 October 1994Active

People with Significant Control

Mrs Bernadette Clare Marsh
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:C/O Business First, Building B, Unit B6, Liverpool, England, L24 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin William Marsh
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:C/O Business First, Building B, Unit B6, Liverpool, England, L24 9HJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Change person secretary company with change date.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Address

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

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Accounts

Accounts with accounts type total exemption small.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Change account reference date company previous shortened.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Change account reference date company current extended.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.