This company is commonly known as Bridonn Ltd. The company was founded 12 years ago and was given the registration number 07926050. The firm's registered office is in BRIGHTON. You can find them at 4th Floor, Park Gate, 161 -163 Preston Road, Brighton, . This company's SIC code is 43310 - Plastering.
Name | : | BRIDONN LTD |
---|---|---|
Company Number | : | 07926050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2012 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Park Gate, 161 -163 Preston Road, Brighton, England, BN1 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-3, Pavilion Buildings, Brighton, BN1 1EE | Director | 27 January 2012 | Active |
4th Floor, Park Gate, 161 -163 Preston Road, Brighton, England, BN1 6AF | Director | 06 December 2015 | Active |
Mr Brian Allen Donnelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | 2-3, Pavilion Buildings, Brighton, BN1 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-06 | Resolution | Resolution. | Download |
2023-05-18 | Address | Change registered office address company with date old address new address. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Capital | Capital allotment shares. | Download |
2015-12-13 | Officers | Appoint person director company with name date. | Download |
2015-10-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.