BRIDGE GARAGE (WOOTTON BASSETT) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE GARAGE (WOOTTON BASSETT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04671651

Incorporation date

19/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

24 Picton House Hussar Court, Waterlooville, Hampshire PO7 7SQCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon10/04/2026
Change of details for Mr Jamie Stuart Conn as a person with significant control on 2026-04-10
dot icon10/04/2026
Registered office address changed from Cannons Industrial Estate Station Road Royal Wootton Bassett Swindon Wiltshire SN4 7SP to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2026-04-10
dot icon10/04/2026
Director's details changed for Mr Jamie Stuart Conn on 2026-04-10
dot icon10/04/2026
Director's details changed for Mrs Rachel Jay Conn on 2026-04-10
dot icon11/03/2026
Appointment of Mrs Rachel Jay Conn as a director on 2026-02-25
dot icon11/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon19/08/2025
Micro company accounts made up to 2025-03-31
dot icon30/05/2025
Purchase of own shares.
dot icon30/05/2025
Cancellation of shares. Statement of capital on 2025-03-25
dot icon24/04/2025
Change of details for Mr Jamie Stuart Conn as a person with significant control on 2025-03-25
dot icon24/04/2025
Cessation of Brett Martyn Maxfield as a person with significant control on 2025-03-25
dot icon24/04/2025
Termination of appointment of Brett Martyn Maxfield as a director on 2025-03-25
dot icon24/04/2025
Termination of appointment of Judy Michelle Maxfield as a director on 2025-03-25
dot icon24/04/2025
Termination of appointment of Judy Michelle Maxfield as a secretary on 2025-03-25
dot icon11/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon05/02/2025
Cessation of Judy Michelle Maxfield as a person with significant control on 2024-04-05
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Satisfaction of charge 1 in full
dot icon30/04/2024
Notification of Jamie Stuart Conn as a person with significant control on 2024-04-05
dot icon13/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/09/2023
Appointment of Mr Jamie Stuart Conn as a director on 2023-09-11
dot icon27/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon05/10/2021
Micro company accounts made up to 2021-03-31
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon28/02/2013
Director's details changed for Brett Martyn Maxfield on 2013-02-28
dot icon28/02/2013
Director's details changed for Judy Michelle Maxfield on 2013-02-28
dot icon28/02/2013
Secretary's details changed for Judy Michelle Maxfield on 2013-02-28
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Director's details changed for Judy Michelle Maxfield on 2012-09-18
dot icon25/09/2012
Director's details changed for Brett Martyn Maxfield on 2012-09-18
dot icon25/09/2012
Secretary's details changed for Judy Michelle Maxfield on 2012-09-18
dot icon28/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon28/02/2012
Registered office address changed from Cannons Industrial Estate Station Road, Wootton Bassett Swindon Wiltshire SN4 7SP on 2012-02-28
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon25/02/2010
Director's details changed for Brett Martyn Maxfield on 2010-02-25
dot icon25/02/2010
Director's details changed for Judy Michelle Maxfield on 2010-02-25
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 04/02/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 04/02/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 04/02/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
Return made up to 04/02/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/10/2005
Return made up to 04/02/05; full list of members; amend
dot icon17/02/2005
Return made up to 04/02/05; full list of members
dot icon20/09/2004
New director appointed
dot icon20/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/02/2004
Return made up to 04/02/04; full list of members
dot icon04/09/2003
Ad 26/08/03--------- £ si 10000@1=10000 £ ic 2/10002
dot icon04/09/2003
Nc inc already adjusted 26/08/03
dot icon04/09/2003
Resolutions
dot icon03/06/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon14/05/2003
Particulars of mortgage/charge
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Registered office changed on 26/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon19/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5
18.62K
-
0.00
-
-
2022
5
28.31K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
19/02/2003 - 19/02/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
19/02/2003 - 19/02/2003
10915
Mrs Judy Michelle Maxfield
Director
27/08/2004 - 25/03/2025
1
Mr Brett Martyn Maxfield
Director
19/02/2003 - 25/03/2025
1
Maxfield, Judy Michelle
Secretary
19/02/2003 - 25/03/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDGE GARAGE (WOOTTON BASSETT) LIMITED

BRIDGE GARAGE (WOOTTON BASSETT) LIMITED is an(a) Active company incorporated on 19/02/2003 with the registered office located at 24 Picton House Hussar Court, Waterlooville, Hampshire PO7 7SQ. There are currently 2 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 GARAGE (WOOTTON BASSETT) LIMITED?

toggle

BRIDGE GARAGE (WOOTTON BASSETT) LIMITED is currently Active. It was registered on 19/02/2003 .

Where is BRIDGE GARAGE (WOOTTON BASSETT) LIMITED located?

toggle

BRIDGE GARAGE (WOOTTON BASSETT) LIMITED is registered at 24 Picton House Hussar Court, Waterlooville, Hampshire PO7 7SQ.

What does BRIDGE GARAGE (WOOTTON BASSETT) LIMITED do?

toggle

BRIDGE GARAGE (WOOTTON BASSETT) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BRIDGE GARAGE (WOOTTON BASSETT) LIMITED?

toggle

The latest filing was on 10/04/2026: Change of details for Mr Jamie Stuart Conn as a person with significant control on 2026-04-10.