Warning: file_put_contents(c/409d1ae610dbf6a8aa3da4366abe904a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
No.5 Bridge Street Limited, SO15 2EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NO.5 BRIDGE STREET LIMITED

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

This company is commonly known as No.5 Bridge Street Limited. The company was founded 5 years ago and was given the registration number 11898258. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:NO.5 BRIDGE STREET LIMITED
Company Number:11898258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:24 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom, SO15 2EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67-75, London Road, Southampton, England, SO15 2AB

Director22 March 2019Active
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA

Secretary22 March 2019Active

People with Significant Control

Mr Piers Kannangara
Notified on:23 March 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA
Nature of control:
  • Significant influence or control
Mr Thomas David Peter Dyer
Notified on:23 March 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:23b Carlton Crescent, Southampton, England, SO15 2ET
Nature of control:
  • Significant influence or control
Dyer & Co Holdings Ltd
Notified on:22 March 2019
Status:Active
Country of residence:England
Address:6 Fleming Road, Southampton, England, SO16 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Caine Lacey Ltd
Notified on:22 March 2019
Status:Active
Country of residence:United Kingdom
Address:23b Carlton Crescent, Southampton, United Kingdom, SO15 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Insolvency

Liquidation compulsory winding up order.

Download
2023-05-25Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Address

Change registered office address company with date old address new address.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Change of name

Certificate change of name company.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-08-07Gazette

Gazette filings brought up to date.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-06-03Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Change person secretary company with change date.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.