This company is commonly known as Bridgegate Limited. The company was founded 47 years ago and was given the registration number 01279326. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | BRIDGEGATE LIMITED |
---|---|---|
Company Number | : | 01279326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 14 February 2006 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 01 February 2024 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 08 April 2019 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, United Kingdom, NG15 0DR | Corporate Director | 01 February 2006 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Secretary | 31 March 1994 | Active |
Badgers Quarry, Hockley Lane Ashover, Chesterfield, S45 0ER | Secretary | - | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 26 February 2004 | Active |
The Hermitage, Hazelwood Road, Duffield, Derby, DE56 4DP | Director | - | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 09 April 2020 | Active |
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB | Director | 31 March 1994 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Scotland Cottage, Melbourne, Derby, DE73 1BH | Director | 26 February 2004 | Active |
Long Meadow House Mill Lane, Swaffham Bulbeck, CB25 0NF | Director | - | Active |
2 Lakeside, East Morton, Keighley, BD20 5UY | Director | 02 January 2002 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 01 April 2019 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 11 December 2009 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Director | 31 March 1994 | Active |
35 Montpelier Square, London, SW7 1JY | Director | - | Active |
The Willows, Matlock Road, Chesterfield, S42 7LD | Director | - | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Chatfields-Martin Walter Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Accounts | Change account reference date company previous extended. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.