UKBizDB.co.uk

BRIDGERULE PREFERRED LTD

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

This company is commonly known as Bridgerule Preferred Ltd. The company was founded 9 years ago and was given the registration number 09310071. The firm's registered office is in HOUNSLOW. You can find them at 257a High Street, , Hounslow, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:BRIDGERULE PREFERRED LTD
Company Number:09310071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:257a High Street, Hounslow, United Kingdom, TW3 1EA
Country Origin:UNITED KINGDOM
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
70 Winn Drive, Sheffield, United Kingdom,

Director07 November 2019Active
83, Blenheim Road, Northolt, United Kingdom, UB5 4TS

Director11 February 2015Active
257a High Street, Hounslow, United Kingdom, TW3 1EA

Director27 October 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director13 November 2014Active
2, Meadow Way, Chellaston, Derby, United Kingdom, DE73 6UW

Director02 March 2016Active
The Crown Inn, 24 Newmarket Road, Ashley, Newmarket, United Kingdom, CB8 9DR

Director31 July 2019Active
12 Bridge Street, Tow Law, Bishop Auckland, England, DL13 4LE

Director25 August 2020Active
12, Fallowfield, Orton Wistow, Peterborough, United Kingdom, PE2 6UR

Director11 October 2016Active

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
Ms Marcelina Demelo
Notified on:27 October 2020
Status:Active
Date of birth:June 1960
Nationality:Portuguese
Country of residence:United Kingdom
Address:257a High Street, Hounslow, United Kingdom, TW3 1EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark John Hill
Notified on:25 August 2020
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:12 Bridge Street, Tow Law, Bishop Auckland, England, DL13 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Aneshie Booth
Notified on:07 November 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:70 Winn Drive, Sheffield, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Griggs
Notified on:31 July 2019
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:The Crown Inn, 24 Newmarket Road, Newmarket, United Kingdom, CB8 9DR
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:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ricci Siyahla
Notified on:11 October 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-26Dissolution

Dissolution application strike off company.

Download
2023-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Address

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

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Address

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

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-09-09Address

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

Download

Copyright © 2024. All rights reserved.