BRIDGE CONTRACT SOLUTIONS (WM) LTD

Register to unlock more data on OkredoRegister

BRIDGE CONTRACT SOLUTIONS (WM) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10512756

Incorporation date

06/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2016)
dot icon10/11/2025
Appointment of a liquidator
dot icon10/11/2025
Registered office address changed from Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG England to Floor 2 10 Wellington Place Leeds LS1 4AP on 2025-11-10
dot icon31/10/2024
Order of court to wind up
dot icon15/10/2024
Notification of Kevin Friedman as a person with significant control on 2024-07-01
dot icon09/10/2024
Cessation of Mohammed Haq as a person with significant control on 2024-07-01
dot icon09/10/2024
Appointment of Mr Kevin Friedman as a director on 2024-07-01
dot icon09/10/2024
Termination of appointment of Mohammed Haq as a director on 2024-07-01
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon05/05/2023
Registered office address changed from Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG England to Izabella House Regent Place Birmingham B1 3NJ on 2023-05-05
dot icon05/05/2023
Registered office address changed from Izabella House Regent Place Birmingham B1 3NJ England to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 2023-05-05
dot icon03/05/2023
Registered office address changed from 20 20 Ambergate Road Bilston WV14 0SR United Kingdom to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 2023-05-03
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/07/2022
Termination of appointment of Timothy Gordon Gale as a director on 2022-07-22
dot icon24/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon26/01/2022
Appointment of Mr Timothy Gordon Gale as a director on 2022-01-26
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-09-06
dot icon23/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon09/02/2021
Registered office address changed from 34 Bank Street Coseley Bilston WV14 9JP England to 20 20 Ambergate Road Bilston WV14 0SR on 2021-02-09
dot icon19/01/2021
Resolutions
dot icon26/11/2020
Termination of appointment of Janet De-Havilland as a director on 2020-11-01
dot icon31/07/2020
Second filing for the appointment of Miss Janet De-Havilland as a director
dot icon17/07/2020
Resolutions
dot icon16/07/2020
Appointment of Miss Janet De-Havilland as a director on 2020-07-13
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon26/05/2020
Notification of Mohammed Haq as a person with significant control on 2020-05-21
dot icon26/05/2020
Appointment of Mohammed Haq as a director on 2020-05-21
dot icon26/05/2020
Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to 34 Bank Street Coseley Bilston WV14 9JP on 2020-05-26
dot icon26/05/2020
Termination of appointment of Robin Allan as a director on 2020-05-21
dot icon26/05/2020
Cessation of Turner Little Company Nominees Limited as a person with significant control on 2020-05-21
dot icon26/05/2020
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2020-05-21
dot icon31/12/2019
Accounts for a dormant company made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon08/07/2019
Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 2019-07-08
dot icon08/07/2019
Change of details for Turner Little Company Nominees Limited as a person with significant control on 2019-07-08
dot icon11/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon05/12/2018
Cessation of Granville John Turner as a person with significant control on 2017-05-26
dot icon05/12/2018
Cessation of James Douglas Turner as a person with significant control on 2017-05-26
dot icon22/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon12/12/2017
Notification of Turner Little Company Nominees Limited as a person with significant control on 2016-12-06
dot icon12/12/2017
Change of details for Mr Granville John Turner as a person with significant control on 2017-05-26
dot icon12/12/2017
Change of details for Mr James Douglas Turner as a person with significant control on 2017-05-26
dot icon12/12/2017
Secretary's details changed for Turner Little Company Secretaries Limited on 2017-05-26
dot icon12/12/2017
Director's details changed for Mr Robin Allan on 2017-05-26
dot icon26/05/2017
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 2017-05-26
dot icon06/12/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
160.90K
-
0.00
52.61K
-
2023
3
98.72K
-
0.00
32.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
06/12/2016 - 21/05/2020
557
Allan, Robin
Director
06/12/2016 - 21/05/2020
64
De-Havilland, Janet
Director
13/07/2020 - 01/11/2020
34
Gale, Timothy Gordon
Director
26/01/2022 - 22/07/2022
11
Mr Kevin Friedman
Director
01/07/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE CONTRACT SOLUTIONS (WM) LTD

BRIDGE CONTRACT SOLUTIONS (WM) LTD is an(a) Liquidation company incorporated on 06/12/2016 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. There is currently 1 active director 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 CONTRACT SOLUTIONS (WM) LTD?

toggle

BRIDGE CONTRACT SOLUTIONS (WM) LTD is currently Liquidation. It was registered on 06/12/2016 .

Where is BRIDGE CONTRACT SOLUTIONS (WM) LTD located?

toggle

BRIDGE CONTRACT SOLUTIONS (WM) LTD is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does BRIDGE CONTRACT SOLUTIONS (WM) LTD do?

toggle

BRIDGE CONTRACT SOLUTIONS (WM) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIDGE CONTRACT SOLUTIONS (WM) LTD?

toggle

The latest filing was on 10/11/2025: Appointment of a liquidator.