UKBizDB.co.uk

BRIDGEWORKS LTD.

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

This company is commonly known as Bridgeworks Ltd.. The company was founded 36 years ago and was given the registration number 02155954. The firm's registered office is in LYMINGTON. You can find them at Unit 1 Aero Centre, Ampress Lane, Lymington, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BRIDGEWORKS LTD.
Company Number:02155954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 1 Aero Centre, Ampress Lane, Lymington, Hampshire, England, SO41 8LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Aero Centre, Ampress Park, Ampress Lane, Lymington, England, SO41 8QF

Director05 November 1999Active
Unit 1, Aero Centre, Ampress Park, Ampress Lane, Lymington, England, SO41 8QF

Director10 December 2018Active
Unit 1, Aero Centre, Ampress Park, Ampress Lane, Lymington, England, SO41 8QF

Director20 January 2000Active
33 Velmore Road, Chandlers Ford, Southampton, SO53 3HD

Secretary22 April 2003Active
Abbotts Hill, Duntisbourne Abbotts, Cirencester, GL7 7JN

Secretary01 September 2005Active
13 Larch Avenue, Wokingham, RG41 1EJ

Secretary20 January 2000Active
1 Ashmeads Way, Colehill, Wimborne, BH21 2NZ

Secretary-Active
42 Seaview Road, Cowes, PO31 7UY

Secretary01 April 2005Active
Brookfield, The Willows, Dymock, GL18 2AJ

Director01 May 2002Active
620 Miramar Dr, Half Moon Bay, Usa, 94019

Director05 November 1999Active
13 Larch Avenue, Wokingham, RG41 1EJ

Director20 January 2000Active
16 Rozel Manor, 48 Western Road, Poole, BH13 6EX

Director-Active
Unit 1 Aero Centre, Ampress Lane, Lymington, England, SO41 8LW

Director20 July 2010Active
Unit 1 Aero Centre, Ampress Lane, Lymington, England, SO41 8LW

Director20 July 2010Active

People with Significant Control

Mr William James Eykyn
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:England
Address:Unit 1, Aero Centre, Ampress Park, Lymington, England, SO41 8QF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-24Capital

Capital statement capital company with date currency figure.

Download
2023-08-24Capital

Legacy.

Download
2023-08-24Insolvency

Legacy.

Download
2023-08-24Resolution

Resolution.

Download
2023-06-06Accounts

Accounts with accounts type small.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Address

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

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2020-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type small.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type small.

Download
2017-06-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.