UKBizDB.co.uk

BRIDGEMONT LOGISTICS LTD

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

This company is commonly known as Bridgemont Logistics Ltd. The company was founded 11 years ago and was given the registration number 08961193. The firm's registered office is in BOLTON. You can find them at 22 Lily Avenue, Farnworth, Bolton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRIDGEMONT LOGISTICS LTD
Company Number:08961193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:22 Lily Avenue, Farnworth, Bolton, England, BL4 0ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
34, Tyrill, Stantonbury, Milton Keynes, United Kingdom, MK14 6AR

Director01 April 2014Active
339 Ulting Way, Wickford, United Kingdom, SS11 8ND

Director23 November 2020Active
16a, Sledmoor Road, Manchester, United Kingdom, M23 0NU

Director18 April 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
21, Portland Place, Sutton, Retford, United Kingdom, DN22 8PP

Director10 December 2015Active
60 Tudor Way, Mill End, Rickmansworth, United Kingdom, WD3 8JB

Director01 August 2018Active
28 Great Heath, Hatfield, England, AL10 0TZ

Director01 August 2017Active
The Bungalow, Elford Leigh Farm, Plympton, United Kingdom, PL7 5EB

Director11 March 2016Active
61, Roseleigh Street, Belfast, United Kingdom, BT14 6GQ

Director27 July 2015Active
22 Lily Avenue, Farnworth, Bolton, England, BL4 0ER

Director03 April 2019Active
30, Lyttleton Street, Worcester, United Kingdom, WR1 3JN

Director07 October 2014Active
119 Stoke Poges Lane, Slough, United Kingdom, SL1 3LY

Director08 March 2021Active
15 Coniston Close, Kirkby, Liverpool, England, L33 2DA

Director21 March 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ionut Alexandru Stingaciu
Notified on:08 March 2021
Status:Active
Date of birth:March 1998
Nationality:Romanian
Country of residence:United Kingdom
Address:119 Stoke Poges Lane, Slough, United Kingdom, SL1 3LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Smit Paul Bhakoo
Notified on:23 November 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:339 Ulting Way, Wickford, United Kingdom, SS11 8ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Prescott
Notified on:03 April 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:22 Lily Avenue, Farnworth, Bolton, England, BL4 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven John Horwood
Notified on:01 August 2018
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:60 Tudor Way, Mill End, Rickmansworth, United Kingdom, WD3 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Williams
Notified on:21 March 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:15 Coniston Close, Kirkby, Liverpool, England, L33 2DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Katamba Kasonso
Notified on:01 August 2017
Status:Active
Date of birth:May 1989
Nationality:Zambian
Country of residence:England
Address:28 Great Heath, Hatfield, England, AL10 0TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:13 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:28 Great Heath, Hatfield, England, AL10 0TZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.