UKBizDB.co.uk

ONGAR BRIDGE HOLDINGS LIMITED

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

This company is commonly known as Ongar Bridge Holdings Limited. The company was founded 21 years ago and was given the registration number 04573798. The firm's registered office is in WANSTEAD. You can find them at Summit House, 13 High Street, Wanstead, London. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:ONGAR BRIDGE HOLDINGS LIMITED
Company Number:04573798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Summit House, 13 High Street, Wanstead, London, E11 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brentwood Road, Ingrave, Brentwood, CM13 3QH

Secretary23 January 2003Active
1 Brentwood Road, Ingrave, Brentwood, CM13 3QH

Director23 January 2003Active
1 Brentwood Road, Ingrave, Brentwood, CM13 3QH

Director23 January 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary25 October 2002Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary02 January 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director25 October 2002Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director02 January 2003Active

People with Significant Control

Mrs Bettine Valerie Evans
Notified on:25 October 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:24, High Street, Chipping Ongar, United Kingdom, CM5 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Paul Evans
Notified on:25 October 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:United Kingdom
Address:24, High Street, Chipping Ongar, United Kingdom, CM5 9DZ
Nature of control:
  • Ownership of shares 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 (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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.