UKBizDB.co.uk

BRIDGESEAL PRODUCTS LIMITED

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

This company is commonly known as Bridgeseal Products Limited. The company was founded 28 years ago and was given the registration number 03106251. The firm's registered office is in GREAT BROUGHTON STOKESLEY. You can find them at Dromonby House, Kirby, Great Broughton Stokesley, Cleveland. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:BRIDGESEAL PRODUCTS LIMITED
Company Number:03106251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Dromonby House, Kirby, Great Broughton Stokesley, Cleveland, TS9 7AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Weston Court, Ellerbeck Way, Stokesley Business Park, Stokesley, United Kingdom, TS9 5GA

Director14 May 2003Active
1 Weston Court, Ellerbeck Way, Stokesley Business Park, Stokesley, United Kingdom, TS9 5GA

Director14 May 2003Active
1 Weston Court, Ellerbeck Way, Stokesley Business Park, Stokesley, United Kingdom, TS9 5GA

Director25 September 1995Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary25 September 1995Active
Dromonby House, Kirby Great Broughton, Stokesley, TS9 7AP

Secretary25 September 1995Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director25 September 1995Active
19, Sherwell Drive, Alcester, England, B49 5HA

Director14 May 2003Active
Dromonby House, Kirby Great Broughton, Stokesley, TS9 7AP

Director25 September 1995Active

People with Significant Control

Mrs Ruth Mary Weston
Notified on:10 July 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:4, Seamer Road, Yarm, England, TS15 9JH
Nature of control:
  • Ownership of shares 50 to 75 percent
Guy Lapique Weston
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:4 Seamer Road, Hilton, England, TS15 9JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Brian Squirrell
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:19, Sherwell Drive, Alcester, England, B49 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Address

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

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Address

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

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Change person director company with change date.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.