-
BRIDGES POUND HOLDINGS LIMITED - Bridge House, 141 Albany Road, Coventry, CV5 6ND, United Kingdom
Company Information
- Company registration number
- 09288158
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bridge House
- 141 Albany Road
- Coventry
- CV5 6ND
- England Bridge House, 141 Albany Road, Coventry, CV5 6ND, England UK
Management
- Managing Directors
- HEATON, Stuart Malcolm
- RAFFERTY, Damian James
- BROWN, Christopher
- GODDARD, Anne Lesley
- THOMPSON, Alexander James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-30
- Age Of Company 2014-10-30 9 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- -
- Mrs Anne Heaton
- -
- -
- Mr Alexander James Thompson
- Mr Stuart Malcolm Heaton
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-02-28
- Last Date: 2023-05-31
- Annual Return
- Due Date: 2024-11-05
- Last Date: 2023-10-22
-
BRIDGES POUND HOLDINGS LIMITED Company Description
- BRIDGES POUND HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09288158. Its current trading status is "live". It was registered 2014-10-30. It has declared SIC or NACE codes as "43999". It has 5 directors It can be contacted at Bridge House .
Get BRIDGES POUND HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bridges Pound Holdings Limited - Bridge House, 141 Albany Road, Coventry, CV5 6ND, United Kingdom
- 2014-10-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRIDGES POUND HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-04-10) - AP01
-
notification-of-a-person-with-significant-control (2024-04-10) - PSC01
-
accounts-with-accounts-type-micro-entity (2024-02-19) - AA
-
cessation-of-a-person-with-significant-control (2024-04-10) - PSC07
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-02-28) - AA
-
confirmation-statement-with-no-updates (2023-11-03) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-21) - CS01
-
accounts-with-accounts-type-micro-entity (2022-02-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-22) - CS01
-
accounts-with-accounts-type-micro-entity (2021-03-22) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-02-27) - AA
-
termination-secretary-company-with-name-termination-date (2020-12-28) - TM02
-
termination-director-company-with-name-termination-date (2020-12-28) - TM01
-
confirmation-statement-with-no-updates (2020-12-28) - CS01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-01-17) - PSC07
-
appoint-person-director-company-with-name-date (2019-03-08) - AP01
-
notification-of-a-person-with-significant-control (2019-01-17) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-18) - MR01
-
change-person-director-company-with-change-date (2019-03-06) - CH01
-
confirmation-statement-with-no-updates (2019-10-30) - CS01
-
accounts-with-accounts-type-micro-entity (2019-02-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-31) - CS01
-
termination-director-company-with-name-termination-date (2018-02-27) - TM01
-
resolution (2018-02-19) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2018-01-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-07) - CS01
-
appoint-person-secretary-company-with-name-date (2017-12-07) - AP03
-
termination-secretary-company-with-name-termination-date (2017-12-07) - TM02
-
termination-director-company-with-name-termination-date (2017-12-07) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-21) - MR01
-
legacy (2017-09-21) - ANNOTATION
-
capital-return-purchase-own-shares (2017-03-08) - SH03
-
capital-cancellation-shares (2017-03-21) - SH06
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-10) - CS01
-
termination-director-company-with-name-termination-date (2016-11-10) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-08-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-04) - AD01
-
appoint-person-secretary-company-with-name-date (2016-08-04) - AP03
-
accounts-with-accounts-type-dormant (2016-02-29) - AA
-
change-account-reference-date-company-previous-shortened (2016-02-24) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
-
capital-allotment-shares (2015-01-27) - SH01
keyboard_arrow_right 2014
-
incorporation-company (2014-10-30) - NEWINC