This company is commonly known as Bridging Gaps Limited. The company was founded 17 years ago and was given the registration number 05989754. The firm's registered office is in SLOUGH. You can find them at Norwich Union House First Floor, 9 Mackenzie Street, Slough, Berkshire. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | BRIDGING GAPS LIMITED |
---|---|---|
Company Number | : | 05989754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norwich Union House First Floor, 9 Mackenzie Street, Slough, Berkshire, SL1 1XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77 Lascelles Road, Slough, SL3 7PW | Director | 06 November 2006 | Active |
85 Burket Close, Northwood Green, UB2 5NT | Secretary | 06 November 2006 | Active |
Norwich Union House First Floor, 9 Mackenzie Street, Slough, SL1 1XQ | Director | 10 September 2023 | Active |
Norwich Union House First Floor, 9 Mackenzie Street, Slough, SL1 1XQ | Director | 01 January 2021 | Active |
Mrs Zaneb Khan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Norwich Union House First Floor, 9 Mackenzie Street, Slough, SL1 1XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-17 | Officers | Termination secretary company with name termination date. | Download |
2015-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2015-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.