This company is commonly known as The Shinners Bridge Partnership Limited. The company was founded 5 years ago and was given the registration number 11884736. The firm's registered office is in NEWTON ABBOT. You can find them at Wessex House, Teign Road, Newton Abbot, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE SHINNERS BRIDGE PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 11884736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2019 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom, TQ12 4AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanley House, 27 Wellington Road, Bilston, England, WV14 6AH | Director | 28 March 2019 | Active |
Stanley House, 27 Wellington Road, Bilston, England, WV14 6AH | Director | 28 March 2019 | Active |
Stanley House, 27 Wellington Road, Bilston, England, WV14 6AH | Director | 28 March 2019 | Active |
Stanley House, 27 Wellington Road, Bilston, England, WV14 6AH | Director | 28 March 2019 | Active |
Stanley House, 27 Wellington Road, Bilston, England, WV14 6AH | Director | 28 March 2019 | Active |
Wessex House, Teign Road, Newton Abbot, United Kingdom, TQ12 4AA | Director | 15 March 2019 | Active |
Emma Louise Hopkins | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley House, 27 Wellington Road, Bilston, England, WV14 6AH |
Nature of control | : |
|
Ms Sophy Elizabeth Harrison-Allen | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley House, 27 Wellington Road, Bilston, England, WV14 6AH |
Nature of control | : |
|
Mr Robert John Hopkins | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley House, 27 Wellington Road, Bilston, England, WV14 6AH |
Nature of control | : |
|
Mr Roger Derek Wells | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley House, 27 Wellington Road, Bilston, England, WV14 6AH |
Nature of control | : |
|
Mr Daniel Vincent Mifsud | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley House, 27 Wellington Road, Bilston, England, WV14 6AH |
Nature of control | : |
|
Louisa Jane Norton | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wessex House, Teign Road, Newton Abbot, United Kingdom, TQ12 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Accounts | Change account reference date company previous extended. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.