ABRIDGE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ABRIDGE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06943981

Incorporation date

25/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Priestcrofts, Marske-By-The-Sea, Redcar TS11 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2009)
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to 46 Priestcrofts Marske-by-the-Sea Redcar TS11 7HP on 2023-07-03
dot icon29/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon25/06/2022
Compulsory strike-off action has been discontinued
dot icon24/06/2022
Micro company accounts made up to 2021-03-31
dot icon08/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon02/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/08/2020
Amended micro company accounts made up to 2019-03-31
dot icon06/08/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon18/07/2017
Notification of Jonathan Hunt as a person with significant control on 2016-06-26
dot icon26/04/2017
Registered office address changed from 219 High Street Marske TS11 7LR to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 2017-04-26
dot icon29/03/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
Micro company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon27/09/2016
Compulsory strike-off action has been discontinued
dot icon26/09/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon08/09/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon06/12/2013
Amended accounts made up to 2013-03-31
dot icon16/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/09/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon22/08/2011
Termination of appointment of Stephen Wensley as a secretary
dot icon21/08/2011
Termination of appointment of Stephen Wensley as a secretary
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon28/07/2010
Director's details changed for Jonathan Hunt on 2010-06-25
dot icon07/08/2009
Director appointed jonathan hunt
dot icon15/07/2009
Secretary appointed stephen wensley
dot icon15/07/2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
dot icon25/06/2009
Appointment terminated director elizabeth davies
dot icon25/06/2009
Appointment terminated secretary theydon secretaries LIMITED
dot icon25/06/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
97.00
-
0.00
-
-
2021
2
97.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

97.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Jonathan
Director
25/06/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABRIDGE CONSTRUCTION LIMITED

ABRIDGE CONSTRUCTION LIMITED is an(a) Active company incorporated on 25/06/2009 with the registered office located at 46 Priestcrofts, Marske-By-The-Sea, Redcar TS11 7HP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABRIDGE CONSTRUCTION LIMITED?

toggle

ABRIDGE CONSTRUCTION LIMITED is currently Active. It was registered on 25/06/2009 .

Where is ABRIDGE CONSTRUCTION LIMITED located?

toggle

ABRIDGE CONSTRUCTION LIMITED is registered at 46 Priestcrofts, Marske-By-The-Sea, Redcar TS11 7HP.

What does ABRIDGE CONSTRUCTION LIMITED do?

toggle

ABRIDGE CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ABRIDGE CONSTRUCTION LIMITED have?

toggle

ABRIDGE CONSTRUCTION LIMITED had 2 employees in 2021.

What is the latest filing for ABRIDGE CONSTRUCTION LIMITED?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-03-31.