UKBizDB.co.uk

BRIDGEMARTS LIMITED

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

This company is commonly known as Bridgemarts Limited. The company was founded 35 years ago and was given the registration number 02318977. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:BRIDGEMARTS LIMITED
Company Number:02318977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1988
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU

Director01 December 1988Active
The Bumbles, Devonshire Avenue, Amersham, HP6 5JE

Secretary25 February 2009Active
10 Ainsdale Road, London, W5 1JX

Secretary-Active
The Bumbles, Devonshire Avenue, Amersham, HP6 5JE

Director01 December 1988Active
29th Floor, 40, Bank Street, London, E14 5NR

Director01 September 2017Active

People with Significant Control

Mr Charles Francis Ward
Notified on:30 June 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mr Jacek Grzegorz Biel
Notified on:30 June 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Gowing & Pursey Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Insolvency

Liquidation disclaimer notice.

Download
2022-05-09Address

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

Download
2022-05-06Resolution

Resolution.

Download
2022-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-28Accounts

Accounts with accounts type small.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-03-22Accounts

Accounts with accounts type small.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2018-10-25Accounts

Accounts with accounts type full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Persons with significant control

Change to a person with significant control.

Download
2017-10-20Accounts

Accounts with accounts type full.

Download
2017-09-13Officers

Appoint person director company with name date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.