This company is commonly known as Groupbridge Limited. The company was founded 52 years ago and was given the registration number 01035763. The firm's registered office is in BURY ST EDMUNDS. You can find them at Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | GROUPBRIDGE LIMITED |
---|---|---|
Company Number | : | 01035763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Secretary | 18 October 2013 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 01 April 2004 | Active |
Japonica Cottage, Palgrave, Diss, IP22 1AE | Secretary | 27 January 1999 | Active |
Bokema, Great Ashfield, Bury St Edmunds, IP31 3HQ | Secretary | - | Active |
Chapel Lodge, 38 Broad Street, Bugay, NR35 1EF | Secretary | 27 September 2004 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Secretary | 27 July 2010 | Active |
Ashleigh House, The Heywood, Diss, IP22 3TD | Secretary | 01 May 1992 | Active |
Japonica Cottage, Palgrave, Diss, IP22 1AE | Director | 17 December 1998 | Active |
Bokema House, Great Ashfield, Bury St Edmunds, IP31 3HQ | Director | - | Active |
17 Saint Marys Crescent, Badwell Ash, Bury St. Edmunds, IP31 3DN | Director | 27 January 1999 | Active |
Beresford Cottage, Ashfield Road, Elmswell, Bury St. Edmunds, IP30 9HG | Director | 01 October 2001 | Active |
Cranbrook, Picketts Road, Felixstowe, IP11 7JT | Director | 01 April 2004 | Active |
6 Elmswell Road, Great Ashfield, Bury St Edmunds, IP31 3HQ | Director | - | Active |
Ashleigh House, The Heywood, Diss, IP22 3TD | Director | 01 May 1992 | Active |
Kbm Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Change person secretary company with change date. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-25 | Accounts | Accounts with accounts type small. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2015-12-04 | Accounts | Accounts with accounts type small. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-20 | Accounts | Accounts with accounts type small. | Download |
2014-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.