This company is commonly known as Bridgestone Construction Limited. The company was founded 16 years ago and was given the registration number 06379728. The firm's registered office is in HYDE. You can find them at Hyde Park House, Cartwright Street, Hyde, Cheshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BRIDGESTONE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 06379728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2007 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyde Park House, Cartwright Street, Hyde, Cheshire, SK14 4EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, Cartwright Street, Hyde, United Kingdom, SK14 4EH | Director | 23 March 2009 | Active |
Hyde Park House, Cartwright Street, Hyde, United Kingdom, SK14 4EH | Director | 23 March 2009 | Active |
Hyde Park House, Cartwright Street, Hyde, SK14 4EH | Director | 27 March 2019 | Active |
7 Bower Cup Fold, Stalybridge, SK15 3RN | Secretary | 07 January 2008 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 24 September 2007 | Active |
7 Bower Cup Fold, Stalybridge, SK15 3RN | Director | 07 January 2008 | Active |
99 Egerton Park, Rockferry, Wirral, CH42 4RD | Director | 07 January 2008 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 24 September 2007 | Active |
Jayskies Limited | ||
Notified on | : | 28 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, 2 Woodberry Grove, London, England, N12 0DR |
Nature of control | : |
|
Cjnl Investments Limited | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY |
Nature of control | : |
|
Orationis Limited | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 26, Berrycroft Lane, Stockport, United Kingdom, SK6 3AU |
Nature of control | : |
|
Mr Kevin Hoyle | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hyde Park House Cartwright Street, Hyde, United Kingdom, SK14 4EH |
Nature of control | : |
|
Mr David Robert Knight | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hyde Park House Cartwright Street, Hyde, United Kingdom, SK14 4EH |
Nature of control | : |
|
Mr David Robert Knight | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Hyde Park House, Cartwright Street, Hyde, SK14 4EH |
Nature of control | : |
|
Mr Kevin Hoyle | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | Hyde Park House, Cartwright Street, Hyde, SK14 4EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type full. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Capital | Capital alter shares subdivision. | Download |
2021-05-19 | Capital | Capital alter shares subdivision. | Download |
2021-05-19 | Incorporation | Memorandum articles. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-05-19 | Capital | Capital name of class of shares. | Download |
2021-05-19 | Capital | Capital variation of rights attached to shares. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.