UKBizDB.co.uk

BRIDGESTONE CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Hyde Park House, Cartwright Street, Hyde, Cheshire, SK14 4EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, Cartwright Street, Hyde, United Kingdom, SK14 4EH

Director23 March 2009Active
Hyde Park House, Cartwright Street, Hyde, United Kingdom, SK14 4EH

Director23 March 2009Active
Hyde Park House, Cartwright Street, Hyde, SK14 4EH

Director27 March 2019Active
7 Bower Cup Fold, Stalybridge, SK15 3RN

Secretary07 January 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary24 September 2007Active
7 Bower Cup Fold, Stalybridge, SK15 3RN

Director07 January 2008Active
99 Egerton Park, Rockferry, Wirral, CH42 4RD

Director07 January 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director24 September 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type full.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Capital

Capital alter shares subdivision.

Download
2021-05-19Capital

Capital alter shares subdivision.

Download
2021-05-19Incorporation

Memorandum articles.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-19Capital

Capital name of class of shares.

Download
2021-05-19Capital

Capital variation of rights attached to shares.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.