UKBizDB.co.uk

THE BRIDGE STORE (BANBURY) LIMITED

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

This company is commonly known as The Bridge Store (banbury) Limited. The company was founded 10 years ago and was given the registration number 08596107. The firm's registered office is in CROYDON. You can find them at 6th Floor Amp House, Dingwall Road, Croydon, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:THE BRIDGE STORE (BANBURY) LIMITED
Company Number:08596107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:6th Floor Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 17, Hampden House, Monument Park, Chalgrove, United Kingdom, OX44 7RW

Director04 July 2013Active
Office 17, Hampden House, Monument Park, Chalgrove, United Kingdom, OX44 7RW

Director04 July 2013Active
Office 17, Hampden House, Monument Park, Chalgrove, United Kingdom, OX44 7RW

Director04 July 2013Active

People with Significant Control

Mr Bharatkumar Vaghjibhai Patel
Notified on:01 July 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Office 17 Hampden House, Monument Park, Oxfordshire, United Kingdom, OX44 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vijay Patel
Notified on:01 July 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:Office 17 Hampden House, Monument Park, Oxfordshire, United Kingdom, OX44 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bhavna Bharat Kumar Patel
Notified on:01 July 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Office 17 Hampden House, Monument Park, Oxfordshire, England, OX44 7RW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Address

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

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts amended with accounts type total exemption small.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-03Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Address

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

Download

Copyright © 2024. All rights reserved.