UKBizDB.co.uk

BRIDGES POUND HOLDINGS LIMITED

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

This company is commonly known as Bridges Pound Holdings Limited. The company was founded 9 years ago and was given the registration number 09288158. The firm's registered office is in COVENTRY. You can find them at Bridge House, 141 Albany Road, Coventry, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BRIDGES POUND HOLDINGS LIMITED
Company Number:09288158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bridge House, 141 Albany Road, Coventry, England, CV5 6ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 141 Albany Road, Coventry, England, CV5 6ND

Director30 October 2014Active
Bridge House, 141 Albany Road, Coventry, England, CV5 6ND

Director01 March 2019Active
Bridge House, 141 Albany Road, Coventry, England, CV5 6ND

Secretary30 November 2017Active
Bridge House, 141 Albany Road, Coventry, England, CV5 6ND

Secretary04 August 2016Active
Bridge House, 141 Albany Road, Coventry, England, CV5 6ND

Director01 March 2019Active
10, Station Road, Kenilworth, United Kingdom, CV8 1JJ

Director30 October 2014Active
10, Station Road, Kenilworth, United Kingdom, CV8 1JJ

Director30 October 2014Active
10, Station Road, Kenilworth, United Kingdom, CV8 1JJ

Director30 October 2014Active

People with Significant Control

Bridges Pound Eot Ltd
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:141, Albany Road, Coventry, England, CV5 6ND
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stuart Malcolm Heaton
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:English
Country of residence:England
Address:Bridge House, 141 Albany Road, Coventry, England, CV5 6ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Anne Heaton
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:English
Country of residence:England
Address:Bridge House, 141 Albany Road, Coventry, England, CV5 6ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-12-28Officers

Termination secretary company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-19Resolution

Resolution.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.