UKBizDB.co.uk

BRIDGESTONES LIMITED

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

This company is commonly known as Bridgestones Limited. The company was founded 23 years ago and was given the registration number 04159159. The firm's registered office is in LANCASHIRE. You can find them at 125-127 Union Street, Oldham, Lancashire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRIDGESTONES LIMITED
Company Number:04159159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:125-127 Union Street, Oldham, Lancashire, OL1 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cromwell Court, Oldham, England, OL1 1ET

Secretary13 February 2001Active
2, Cromwell Court, Oldham, England, OL1 1ET

Director13 February 2001Active
2, Cromwell Court, Oldham, England, OL1 1ET

Director13 February 2001Active
2, Cromwell Court, Oldham, England, OL1 1ET

Director18 May 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 February 2001Active
125/127, Union Street, Oldham, England, OL1 1TE

Director01 October 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 February 2001Active
125-127 Union Street, Oldham, Lancashire, OL1 1TE

Director19 August 2002Active
18 Brentwood Drive, Gatley, SK8 4AR

Director01 November 2007Active

People with Significant Control

Mr Jonathan Guy Lord
Notified on:31 January 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:2, Cromwell Court, Oldham, England, OL1 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Guy Lord
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:125-127 Union Street, Lancashire, OL1 1TE
Nature of control:
  • Significant influence or control
Mr Robert Lochmohr Cooksey
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:2, Cromwell Court, Oldham, England, OL1 1ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-04Address

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

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.