BRIDGE FLEET SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE FLEET SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04851539

Incorporation date

31/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2a Lagoon Road, Orpington BR5 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon02/02/2026
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to Unit 2a Unit 2a Lagoon Road Orpington BR5 3QX on 2026-02-02
dot icon02/02/2026
Registered office address changed from Unit 2a Unit 2a Lagoon Road Orpington BR5 3QX England to Unit 2a Lagoon Road Orpington BR5 3QX on 2026-02-02
dot icon17/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon18/07/2025
Amended total exemption full accounts made up to 2024-07-31
dot icon24/06/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon19/08/2024
Registered office address changed from Unit 2a Lagoon Road Orpington BR5 3QX England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2024-08-19
dot icon18/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon21/05/2024
Registered office address changed from 57 Liddon Road Bromley Kent BR1 2SR to Onega House 112 Main Road Sidcup DA14 6NE on 2024-05-21
dot icon21/05/2024
Registered office address changed from Onega House 112 Main Road Sidcup DA14 6NE England to Unit 2a Lagoon Road Orpington BR5 3QX on 2024-05-21
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon14/08/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/05/2023
Satisfaction of charge 048515390002 in full
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/07/2022
Registration of charge 048515390004, created on 2022-07-05
dot icon27/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon16/05/2022
Termination of appointment of John Andrew Valentine as a director on 2022-05-09
dot icon30/03/2022
Notification of The Bridge Group Bromley Limited as a person with significant control on 2016-04-06
dot icon30/03/2022
Cessation of Nigel Mark Grayston as a person with significant control on 2016-04-06
dot icon29/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon24/03/2021
Satisfaction of charge 048515390003 in full
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon03/06/2020
Confirmation statement made on 2020-04-05 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/12/2019
Amended total exemption full accounts made up to 2018-07-31
dot icon21/06/2019
Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE to 57 Liddon Road Bromley Kent BR1 2SR on 2019-06-21
dot icon08/05/2019
Confirmation statement made on 2019-04-05 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/02/2019
Amended total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon13/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon11/09/2017
Registration of charge 048515390003, created on 2017-09-06
dot icon09/08/2017
Registration of charge 048515390002, created on 2017-08-09
dot icon25/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon14/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon04/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon26/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon26/04/2016
Termination of appointment of a director
dot icon26/04/2016
Termination of appointment of a secretary
dot icon13/04/2016
Termination of appointment of Ian Michael Allen as a secretary on 2016-04-12
dot icon13/04/2016
Termination of appointment of Ian Michael Allen as a director on 2016-04-12
dot icon11/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon28/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon12/12/2014
Certificate of change of name
dot icon06/06/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon30/01/2013
Total exemption full accounts made up to 2012-07-31
dot icon16/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-07-31
dot icon06/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon15/03/2010
Appointment of John Andrew Valentine as a director
dot icon16/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon19/08/2009
Return made up to 31/07/09; full list of members
dot icon18/08/2009
Appointment terminated director john valentine
dot icon02/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/09/2008
Return made up to 31/07/08; full list of members
dot icon16/05/2008
Return made up to 31/07/07; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2007
Return made up to 31/07/06; full list of members
dot icon25/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon15/03/2007
Director's particulars changed
dot icon15/05/2006
Return made up to 31/07/05; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon03/11/2005
Total exemption full accounts made up to 2004-07-31
dot icon10/12/2004
Director resigned
dot icon10/12/2004
Director resigned
dot icon08/11/2004
Return made up to 31/07/04; full list of members
dot icon09/12/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon26/09/2003
Director's particulars changed
dot icon26/09/2003
Ad 19/08/03--------- £ si 199@1=199 £ ic 1/200
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
336.51K
-
0.00
-
-
2022
9
428.07K
-
0.00
-
-
2023
11
375.43K
-
0.00
-
-
2023
11
375.43K
-
0.00
-
-

Employees

2023

Employees

11 Ascended22 % *

Net Assets(GBP)

375.43K £Descended-12.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Ian Michael
Director
30/07/2003 - 11/04/2016
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/07/2003 - 30/07/2003
99600
Allen, Ian Michael
Secretary
30/07/2003 - 11/04/2016
3
Grayston, Nigel Mark
Director
31/07/2003 - Present
64
Valentine, John Andrew
Director
07/03/2010 - 08/05/2022
4

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

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 FLEET SOLUTIONS LIMITED

BRIDGE FLEET SOLUTIONS LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at Unit 2a Lagoon Road, Orpington BR5 3QX. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE FLEET SOLUTIONS LIMITED?

toggle

BRIDGE FLEET SOLUTIONS LIMITED is currently Active. It was registered on 31/07/2003 .

Where is BRIDGE FLEET SOLUTIONS LIMITED located?

toggle

BRIDGE FLEET SOLUTIONS LIMITED is registered at Unit 2a Lagoon Road, Orpington BR5 3QX.

What does BRIDGE FLEET SOLUTIONS LIMITED do?

toggle

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

How many employees does BRIDGE FLEET SOLUTIONS LIMITED have?

toggle

BRIDGE FLEET SOLUTIONS LIMITED had 11 employees in 2023.

What is the latest filing for BRIDGE FLEET SOLUTIONS LIMITED?

toggle

The latest filing was on 02/02/2026: Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to Unit 2a Unit 2a Lagoon Road Orpington BR5 3QX on 2026-02-02.