UKBizDB.co.uk

BRIDGFORD CONSTRUCTION LIMITED

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

This company is commonly known as Bridgford Construction Limited. The company was founded 22 years ago and was given the registration number 04276489. The firm's registered office is in LICHFIELD. You can find them at Bridgford Building, Wellington Crescent Fradley Park, Lichfield, Staffordshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:BRIDGFORD CONSTRUCTION LIMITED
Company Number:04276489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Bridgford Building, Wellington Crescent Fradley Park, Lichfield, Staffordshire, WS13 8RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgford Buildings, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ

Director06 October 2023Active
The Stables, Grange Farm, Off Lutley Lane, Halesowen, B62 1EZ

Secretary24 August 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary24 August 2001Active
Bridgford Building, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ

Director01 July 2003Active
5 Canwell Gate, Four Oaks, Sutton Coldfield, B75 5LQ

Director24 August 2001Active
The Stables, Grange Farm, Off Lutley Lane, Halesowen, B62 1EZ

Director24 August 2001Active
27 Valentine Road, Kings Heath, Birmingham, B14 7AN

Director24 August 2001Active
Oak Moore House 17 Moor Hall Drive, Sutton Coldfield, B75 6LP

Director24 August 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director24 August 2001Active
Oak Moore House, 17 Moor Hall Drive, Sutton Coldfield, B75 6LP

Director01 July 2003Active

People with Significant Control

Mr Stuart James Moore
Notified on:01 July 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Bridgford Building, Lichfield, WS13 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul John Cockle
Notified on:01 July 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Bridgford Building, Lichfield, WS13 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Simon Harrison
Notified on:01 July 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Bridgford Building, Lichfield, WS13 8RZ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-28Dissolution

Dissolution application strike off company.

Download
2023-10-07Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2022-12-06Change of name

Certificate change of name company.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type dormant.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.