BRIDGE AIR CONTROL SYSTEMS LTD

Register to unlock more data on OkredoRegister

BRIDGE AIR CONTROL SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05536045

Incorporation date

15/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge House, Vale Street, Haslingden, Lancashire BB4 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2005)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon06/09/2024
Confirmation statement made on 2024-08-13 with updates
dot icon04/06/2024
Termination of appointment of David Ian Hughes as a secretary on 2024-05-23
dot icon04/06/2024
Appointment of Mrs Mandy Horrocks as a secretary on 2024-05-23
dot icon28/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/12/2020
Registration of charge 055360450005, created on 2020-11-25
dot icon26/11/2020
Registration of charge 055360450004, created on 2020-11-25
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon13/07/2019
Satisfaction of charge 055360450003 in full
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/09/2018
Confirmation statement made on 2018-08-15 with updates
dot icon11/04/2018
Director's details changed for Mr Brian Peter Fenton on 2018-04-11
dot icon10/04/2018
Change of details for Mr Brian Peter Fenton as a person with significant control on 2018-04-09
dot icon05/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon07/09/2016
Director's details changed for Mr Mark Arthur Reeder on 2016-09-06
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon17/05/2016
Appointment of Mr Dale William Thomas as a director on 2016-05-10
dot icon20/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-03-05
dot icon25/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/10/2013
Registration of charge 055360450003
dot icon10/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon14/06/2012
Secretary's details changed for Mr David Ian Hughes on 2012-06-13
dot icon13/06/2012
Director's details changed for Mr Mark Arthur Reeder on 2012-06-13
dot icon13/06/2012
Director's details changed for Mr Brian Peter Fenton on 2012-06-13
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/08/2009
Return made up to 15/08/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/08/2008
Return made up to 15/08/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
Return made up to 15/08/07; full list of members
dot icon31/08/2007
Particulars of mortgage/charge
dot icon01/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/03/2007
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon07/11/2006
Ad 01/11/06-01/11/06 £ si 47@1=47 £ ic 1/48
dot icon03/10/2006
Director's particulars changed
dot icon08/09/2006
Return made up to 15/08/06; full list of members
dot icon14/06/2006
Nc inc already adjusted 16/05/06
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon18/10/2005
Director's particulars changed
dot icon07/10/2005
Director's particulars changed
dot icon07/10/2005
Director's particulars changed
dot icon07/09/2005
Particulars of mortgage/charge
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Registered office changed on 24/08/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Director resigned
dot icon24/08/2005
Secretary resigned
dot icon15/08/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
125.06K
-
0.00
8.30K
-
2022
10
153.17K
-
0.00
17.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/08/2005 - 15/08/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
15/08/2005 - 15/08/2005
9963
Mr Brian Peter Fenton
Director
15/08/2005 - Present
5
Mr Mark Arthur Reeder
Director
15/08/2005 - Present
4
Thomas, Dale William
Director
10/05/2016 - Present
1

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 BRIDGE AIR CONTROL SYSTEMS LTD

BRIDGE AIR CONTROL SYSTEMS LTD is an(a) Active company incorporated on 15/08/2005 with the registered office located at Bridge House, Vale Street, Haslingden, Lancashire BB4 5JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE AIR CONTROL SYSTEMS LTD?

toggle

BRIDGE AIR CONTROL SYSTEMS LTD is currently Active. It was registered on 15/08/2005 .

Where is BRIDGE AIR CONTROL SYSTEMS LTD located?

toggle

BRIDGE AIR CONTROL SYSTEMS LTD is registered at Bridge House, Vale Street, Haslingden, Lancashire BB4 5JB.

What does BRIDGE AIR CONTROL SYSTEMS LTD do?

toggle

BRIDGE AIR CONTROL SYSTEMS LTD operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for BRIDGE AIR CONTROL SYSTEMS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.