This company is commonly known as Bridmet Limited. The company was founded 16 years ago and was given the registration number 06498043. The firm's registered office is in BRIDPORT. You can find them at Napoleon House Gore Cross Business Park, Corbin Way, Bridport, Dorset. This company's SIC code is 71129 - Other engineering activities.
Name | : | BRIDMET LIMITED |
---|---|---|
Company Number | : | 06498043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Napoleon House Gore Cross Business Park, Corbin Way, Bridport, Dorset, United Kingdom, DT6 3UX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Napoleon House, Gore Cross Business Park, Corbin Way, Bridport, United Kingdom, DT6 3UX | Secretary | 08 February 2008 | Active |
Napoleon House, Gore Cross Business Park, Corbin Way, Bridport, United Kingdom, DT6 3UX | Director | 08 February 2008 | Active |
Napoleon House, Gore Cross Business Park, Corbin Way, Bridport, United Kingdom, DT6 3UX | Director | 13 May 2010 | Active |
Napoleon House, Gore Cross Business Park, Corbin Way, Bridport, United Kingdom, DT6 3UX | Director | 01 January 2014 | Active |
Napoleon House, Gore Cross Business Park, Corbin Way, Bridport, United Kingdom, DT6 3UX | Director | 15 February 2018 | Active |
Napoleon House, Gore Cross Business Park, Corbin Way, Bridport, United Kingdom, DT6 3UX | Director | 01 April 2020 | Active |
Mr Gary Philip Hedges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Napoleon House, Gore Cross Business Park, Bridport, United Kingdom, DT6 3UX |
Nature of control | : |
|
Mr William Hylton Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Napoleon House, Gore Cross Business Park, Bridport, United Kingdom, DT6 3UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Capital | Capital allotment shares. | Download |
2019-07-22 | Capital | Second filing capital allotment shares. | Download |
2019-07-16 | Capital | Capital variation of rights attached to shares. | Download |
2019-07-15 | Resolution | Resolution. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-15 | Capital | Capital allotment shares. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.