BRIDGE CARS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05231245

Incorporation date

14/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire LS29 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2004)
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Appointment of a voluntary liquidator
dot icon10/11/2025
Statement of affairs
dot icon10/11/2025
Registered office address changed from The Sanderson Business Centre 15 Lees Lane Gosport PO12 3UL England to C/O Conselia Limited, Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 2025-11-10
dot icon07/08/2025
Voluntary strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon15/07/2025
Application to strike the company off the register
dot icon10/05/2025
Compulsory strike-off action has been discontinued
dot icon09/05/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon25/07/2024
Registered office address changed from 86 Fareham Road Gosport PO13 0AG England to The Sanderson Business Centre 15 Lees Lane Gosport PO12 3UL on 2024-07-25
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon08/06/2023
Termination of appointment of Graham Barclay as a secretary on 2023-06-08
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon07/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/04/2022
Change of details for Mrs Cassanrda Shelley Mcfarlane as a person with significant control on 2022-04-01
dot icon23/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon22/10/2021
Registered office address changed from Unit B5 Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL to 86 Fareham Road Gosport PO13 0AG on 2021-10-22
dot icon16/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/12/2020
Appointment of Mr Gary John Mcfarlane as a secretary on 2020-12-01
dot icon05/10/2020
Confirmation statement made on 2020-09-14 with updates
dot icon16/09/2020
Notification of Cassanrda Shelley Mcfarlane as a person with significant control on 2020-09-16
dot icon18/08/2020
Cessation of Paul Jonathan Stanley as a person with significant control on 2020-08-01
dot icon18/08/2020
Director's details changed for Ms Cassendra Shelley Mcfarlane on 2020-08-18
dot icon06/08/2020
Termination of appointment of Cassandra Shelley Mcfarlane as a director on 2020-08-06
dot icon06/08/2020
Appointment of Mr Daniel Ian Rands as a director on 2020-08-06
dot icon06/08/2020
Termination of appointment of Paul Jonathan Stanley as a director on 2020-08-06
dot icon06/08/2020
Appointment of Mr Graham Barclay as a secretary on 2020-08-06
dot icon06/08/2020
Appointment of Ms Cassendra Shelley Mcfarlane as a director on 2020-08-06
dot icon06/08/2020
Appointment of Ms Cassandra Shelley Mcfarlane as a director on 2020-08-06
dot icon03/08/2020
Termination of appointment of Vanessa Anne Snape as a director on 2020-07-29
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon27/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon23/09/2011
Registered office address changed from Unit B4 Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL on 2011-09-23
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon21/09/2010
Director's details changed for Vanessa Anne Snape on 2010-09-14
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 14/09/08; full list of members
dot icon30/09/2008
Registered office changed on 30/09/2008 from 107 village road gosport hampshire PO12 2LE
dot icon30/09/2008
Director's change of particulars / vanessa snape / 01/11/2007
dot icon30/09/2008
Director's change of particulars / paul stanley / 01/11/2007
dot icon30/09/2008
Appointment terminated secretary jane pritchard
dot icon26/11/2007
Registered office changed on 26/11/07 from: unit B9 the sanderson centre lees lane gosport hampshire PO12 3UW
dot icon18/09/2007
Return made up to 14/09/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2006
Return made up to 14/09/06; full list of members
dot icon27/11/2006
Director's particulars changed
dot icon27/11/2006
Director's particulars changed
dot icon18/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2005
New director appointed
dot icon31/10/2005
Return made up to 14/09/05; full list of members
dot icon31/10/2005
New secretary appointed
dot icon31/10/2005
Secretary resigned
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Registered office changed on 19/10/04 from: unit 10 the challenge enterprise centre sharps close,, portsmouth hampshire P03 5RJ
dot icon19/10/2004
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
Director resigned
dot icon14/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
18.43K
-
0.00
15.84K
-
2022
7
378.00
-
0.00
-
-
2022
7
378.00
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

378.00 £Descended-97.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
14/09/2004 - 15/09/2004
36449
Stanley, Paul Jonathan
Director
14/09/2004 - 06/08/2020
3
Rands, Daniel Ian
Director
06/08/2020 - Present
2
FORM 10 DIRECTORS FD LTD
Nominee Director
14/09/2004 - 15/09/2004
41295
Mcfarlane, Cassandra Shelley
Director
06/08/2020 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDGE CARS LIMITED

BRIDGE CARS LIMITED is an(a) Liquidation company incorporated on 14/09/2004 with the registered office located at C/O Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire LS29 9DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE CARS LIMITED?

toggle

BRIDGE CARS LIMITED is currently Liquidation. It was registered on 14/09/2004 .

Where is BRIDGE CARS LIMITED located?

toggle

BRIDGE CARS LIMITED is registered at C/O Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire LS29 9DU.

What does BRIDGE CARS LIMITED do?

toggle

BRIDGE CARS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does BRIDGE CARS LIMITED have?

toggle

BRIDGE CARS LIMITED had 7 employees in 2022.

What is the latest filing for BRIDGE CARS LIMITED?

toggle

The latest filing was on 10/11/2025: Resolutions.