UKBizDB.co.uk

BRIDGES (CTN) LIMITED

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

This company is commonly known as Bridges (ctn) Limited. The company was founded 26 years ago and was given the registration number 03422765. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, Essex. This company's SIC code is 47260 - Retail sale of tobacco products in specialised stores.

Company Information

Name:BRIDGES (CTN) LIMITED
Company Number:03422765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47260 - Retail sale of tobacco products in specialised stores
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director02 April 2019Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Secretary20 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 August 1997Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director20 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 August 1997Active

People with Significant Control

Mr Firoz Akberali Mitha
Notified on:20 January 2022
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Salim Mitha
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
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 (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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Officers

Termination secretary company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.