UKBizDB.co.uk

BRIDGEGATE LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary14 February 2006Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 February 2024Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director08 April 2019Active
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, United Kingdom, NG15 0DR

Corporate Director01 February 2006Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Secretary31 March 1994Active
Badgers Quarry, Hockley Lane Ashover, Chesterfield, S45 0ER

Secretary-Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary26 February 2004Active
The Hermitage, Hazelwood Road, Duffield, Derby, DE56 4DP

Director-Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director09 April 2020Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Director31 March 1994Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
Scotland Cottage, Melbourne, Derby, DE73 1BH

Director26 February 2004Active
Long Meadow House Mill Lane, Swaffham Bulbeck, CB25 0NF

Director-Active
2 Lakeside, East Morton, Keighley, BD20 5UY

Director02 January 2002Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 April 2019Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director11 December 2009Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Director31 March 1994Active
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

Director26 February 2004Active

People with Significant Control

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:
  • Voting rights 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 (6 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
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Accounts

Change account reference date company previous extended.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.