UKBizDB.co.uk

BRIDKIRK MAXIMUM LTD

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

This company is commonly known as Bridkirk Maximum Ltd. The company was founded 9 years ago and was given the registration number 09204365. The firm's registered office is in GLOSSOP. You can find them at 22 Ridings Road, , Glossop, . This company's SIC code is 56290 - Other food services.

Company Information

Name:BRIDKIRK MAXIMUM LTD
Company Number:09204365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:22 Ridings Road, Glossop, United Kingdom, SK13 1PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director02 February 2023Active
94, Scott Road, Norwich, United Kingdom, NR1 1YR

Director10 August 2016Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director22 June 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 September 2014Active
13, Harmony Street, Milnrow, Rochdale, United Kingdom, OL16 3DE

Director22 September 2014Active
25 Birchdale, Hythe, Southampton, England, SO45 3HX

Director14 July 2017Active
83 Sandy Lane, Dereham, United Kingdom, NR19 2EF

Director12 July 2019Active
52 Clare Road, Bootle, England, L20 9NA

Director27 October 2017Active
4 Dorneywood Way, Newbury, United Kingdom, RG14 2FA

Director20 December 2019Active
22 Ridings Road, Glossop, United Kingdom, SK13 1PA

Director01 September 2020Active
8, Hardy Road, Norwich, United Kingdom, NR1 1JN

Director06 April 2017Active
44, High Crescent, Kirkby In Ashfield, United Kingdom, NG17 9BT

Director30 March 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Sheehan
Notified on:01 September 2020
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:22 Ridings Road, Glossop, United Kingdom, SK13 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mesut Sen
Notified on:20 December 2019
Status:Active
Date of birth:February 1970
Nationality:British,Turkish
Country of residence:United Kingdom
Address:4 Dorneywood Way, Newbury, United Kingdom, RG14 2FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dexter Courtney Hall
Notified on:12 July 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:83 Sandy Lane, Dereham, United Kingdom, NR19 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cedric Robert Robert
Notified on:27 October 2017
Status:Active
Date of birth:July 1975
Nationality:French
Country of residence:England
Address:52 Clare Road, Bootle, England, L20 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam Haddow
Notified on:14 July 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:25 Birchdale, Hythe, Southampton, England, SO45 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:22 June 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Charnock
Notified on:10 August 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-26Dissolution

Dissolution application strike off company.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Address

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

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Address

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

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Address

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

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.