UKBizDB.co.uk

BRIDPORT LIMITED

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

This company is commonly known as Bridport Limited. The company was founded 76 years ago and was given the registration number 00437009. The firm's registered office is in BRIDPORT. You can find them at C/o Amsafe Bridport Ltd, The Court, Bridport, Dorset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRIDPORT LIMITED
Company Number:00437009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1947
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Amsafe Bridport Ltd, The Court, Bridport, Dorset, DT6 3QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Amsafe Bridport Ltd, The Court, Bridport, DT6 3QU

Director13 September 2021Active
C/O Amsafe Bridport Ltd, The Court, Bridport, DT6 3QU

Director29 March 2023Active
C/O Amsafe Bridport Ltd, The Court, Bridport, DT6 3QU

Director16 October 2019Active
Marsh Farm, Cottage, Mapperton, Beaminster, Great Britain, DT8 3NP

Secretary05 February 2004Active
Rydal 103 Old Greenock Road, Bishopton, PA7 5BB

Secretary-Active
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ

Secretary20 December 1999Active
C/O Amsafe Bridport Ltd, The Court, Bridport, DT6 3QU

Director19 June 2017Active
10452 East Cannon Drive, Scottsdale, Usa,

Director31 August 2004Active
10452 East Cannon Drive, Scottsdale, Usa,

Director20 December 1999Active
The Chase 11 Stoneleigh Road, Gibbet Hill, Coventry, CV4 7AB

Director-Active
C/O Amsafe Bridport Ltd, The Court, Bridport, DT6 3QU

Director29 August 2018Active
Sunnybanks, Pitminster, Taunton, TA3 7AZ

Director-Active
Whitefield House, Whitefield, Wiveliscombe, TA4 2UW

Director26 October 1994Active
11 Norland Square, London, W11 4PX

Director-Active
7930, E Stonecliff Circle, Mesa, Usa, AZ85207

Director25 April 2008Active
1212 North Lake Shore Drive, Chicago, Illinois, 60610

Director20 December 1999Active
31a Warrington Crescent, London, W9 1EJ

Director04 August 2000Active
C/O Amsafe Bridport Ltd, The Court, Bridport, DT6 3QU

Director23 March 2011Active
1170 Somera Road, Los Angeles, Usa, FOREIGN

Director31 August 2004Active
Fountain Court, Bramshaw, SO43 7JB

Director31 December 1996Active
1212 North Lake Shore Drive,, Unit 17cs, Chicago, Usa, FOREIGN

Director05 February 2004Active
6340, Tarragon Road, Rancho Palos Verdes, Usa, 90275

Director03 February 2009Active
1043 N 47th Avenue, Phoenix, Usa, FOREIGN

Director31 August 2004Active
Rydal 103 Old Greenock Road, Bishopton, PA7 5BB

Director-Active
Thurlow, Redwood Road, Sidmouth, EX10 9AD

Director04 March 2002Active
C/O Amsafe Bridport Ltd, The Court, Bridport, DT6 3QU

Director03 August 2016Active
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ

Director20 December 1999Active
1111 Santa Monica Boulevard, Suite 1650, Los Angeles, Usa, FOREIGN

Director31 August 2004Active
2888 Sheridan Place, Evanston, Usa,

Director31 August 2004Active
1740 North Cleveland, Chicago, Usa, FOREIGN

Director20 December 1999Active
6285 Lakewood Drive, Lisle, Usa,

Director05 February 2004Active
32346, Brandon Place, Avon Lake, Usa,

Director15 February 2012Active
Mill Farm, Wood Lane, Horton, BS37 6PG

Director-Active
C/O Amsafe Bridport Ltd, The Court, Bridport, DT6 3QU

Director15 January 2018Active
C/O Amsafe Bridport Ltd, The Court, Bridport, DT6 3QU

Director14 October 2016Active

People with Significant Control

Transdigm Group Incorporated
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1301, E Nineth Street,, Cleveland, United States,
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-03Accounts

Accounts with accounts type full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.