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.
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 | : |
|
Registered Address | : | 22 Ridings Road, Glossop, United Kingdom, SK13 1PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 02 February 2023 | Active |
94, Scott Road, Norwich, United Kingdom, NR1 1YR | Director | 10 August 2016 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 22 June 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 September 2014 | Active |
13, Harmony Street, Milnrow, Rochdale, United Kingdom, OL16 3DE | Director | 22 September 2014 | Active |
25 Birchdale, Hythe, Southampton, England, SO45 3HX | Director | 14 July 2017 | Active |
83 Sandy Lane, Dereham, United Kingdom, NR19 2EF | Director | 12 July 2019 | Active |
52 Clare Road, Bootle, England, L20 9NA | Director | 27 October 2017 | Active |
4 Dorneywood Way, Newbury, United Kingdom, RG14 2FA | Director | 20 December 2019 | Active |
22 Ridings Road, Glossop, United Kingdom, SK13 1PA | Director | 01 September 2020 | Active |
8, Hardy Road, Norwich, United Kingdom, NR1 1JN | Director | 06 April 2017 | Active |
44, High Crescent, Kirkby In Ashfield, United Kingdom, NG17 9BT | Director | 30 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-26 | Dissolution | Dissolution application strike off company. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.