UKBizDB.co.uk

ST BRIDES LTD

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

This company is commonly known as St Brides Ltd. The company was founded 17 years ago and was given the registration number 06087725. The firm's registered office is in BRIDGEND INDUSTRIAL ESTATE. You can find them at Roma Building, York Road, Bridgend Industrial Estate, Bridgend. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ST BRIDES LTD
Company Number:06087725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Roma Building, York Road, Bridgend Industrial Estate, Bridgend, CF31 3TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roma Building, York Road, Bridgend Industrial Estate, CF31 3TB

Director27 March 2007Active
Penybryn Penylan Road, St. Brides Major, Bridgend, CF32 0SB

Secretary27 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 February 2007Active
Roma Building, York Road, Bridgend Industrial Estate, CF31 3TB

Director07 March 2017Active
Pen Y Bryn, Pen Y Lan Road, St Brides, Bridgend, CF32 0SB

Director19 July 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 February 2007Active

People with Significant Control

Pencilgrass Holdings Ltd
Notified on:30 June 2023
Status:Active
Country of residence:United Kingdom
Address:Roma Building, York Road, Bridgend, United Kingdom, CF31 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon John Dalton
Notified on:07 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Roma Building, Bridgend Industrial Estate, CF31 3TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair John Dalton
Notified on:07 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Roma Building, Bridgend Industrial Estate, CF31 3TB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Accounts

Change account reference date company previous shortened.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Appoint person director company with name date.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.