BRIDGE HEATING LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03890418

Incorporation date

08/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1999)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon20/09/2024
Change of details for Eighty Seven Holdings Limited as a person with significant control on 2024-08-16
dot icon17/01/2024
Registered office address changed from Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2024-01-17
dot icon16/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Termination of appointment of Bina Patel as a director on 2022-11-01
dot icon31/10/2022
Appointment of John Francis Crehan as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of Lucy Victoria Holmes as a director on 2022-10-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Director's details changed for Bina Patel on 2022-08-24
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon06/10/2021
Director's details changed for Bina Patel on 2021-09-30
dot icon05/10/2021
Change of details for Eighty Seven Holdings Limited as a person with significant control on 2021-09-30
dot icon24/09/2021
Particulars of variation of rights attached to shares
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon14/06/2021
Accounts for a small company made up to 2021-03-31
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon21/08/2020
Director's details changed for Lucy Victoria Moore on 2020-08-07
dot icon12/08/2020
Resolutions
dot icon12/08/2020
Change of name notice
dot icon24/07/2020
Termination of appointment of Thomas Michael Cameron as a director on 2020-07-24
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon28/11/2019
Previous accounting period shortened from 2019-06-28 to 2019-03-31
dot icon14/10/2019
Registered office address changed from 127 High Street Newport Pagnell Buckinghamshire MK16 8SE United Kingdom to Bridge House Bridge Street Olney Buckinghamshire MK46 4AB on 2019-10-14
dot icon09/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/10/2019
Termination of appointment of Joseph Paul Mccutcheon as a director on 2019-08-12
dot icon04/09/2019
Appointment of Thomas Michael Cameron as a director on 2019-08-28
dot icon04/09/2019
Appointment of Lucy Victoria Moore as a director on 2019-08-28
dot icon14/08/2019
Full accounts made up to 2018-06-30
dot icon17/07/2019
Termination of appointment of Gregg Cole as a director on 2019-06-17
dot icon26/06/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon17/06/2019
Registration of charge 038904180005, created on 2019-06-10
dot icon26/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon13/12/2018
Resolutions
dot icon15/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon20/08/2018
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU England to 127 High Street Newport Pagnell Buckinghamshire MK16 8SE on 2018-08-20
dot icon08/08/2018
Auditor's resignation
dot icon01/08/2018
Second filing of a statement of capital following an allotment of shares on 2018-06-29
dot icon23/07/2018
Director's details changed for Mr Gregg Cole on 2018-06-29
dot icon20/07/2018
Director's details changed for Commercial Director - Uk and Ireland Gregg Cole on 2018-06-29
dot icon13/07/2018
Notification of Eighty Seven Holdings Limited as a person with significant control on 2018-06-29
dot icon13/07/2018
Cessation of Mcnicholas Construction (Holdings) Limited as a person with significant control on 2018-06-29
dot icon12/07/2018
Termination of appointment of Ruth Picken as a director on 2018-06-29
dot icon12/07/2018
Termination of appointment of Bethan Anne Elizabeth Melges as a secretary on 2018-06-29
dot icon12/07/2018
Termination of appointment of Marcus Faughey Jones as a director on 2018-06-29
dot icon12/07/2018
Termination of appointment of Barry Stuart Mcnicholas as a director on 2018-06-29
dot icon12/07/2018
Termination of appointment of Graham Mark Denton as a director on 2018-06-29
dot icon09/07/2018
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2018-07-09
dot icon06/07/2018
Appointment of Bina Patel as a director on 2018-06-29
dot icon06/07/2018
Appointment of Joseph Paul Mccutcheon as a director on 2018-06-29
dot icon06/07/2018
Appointment of Commercial Director - Uk and Ireland Gregg Cole as a director on 2018-06-29
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon17/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon25/07/2017
Appointment of Bethan Anne Elizabeth Melges as a secretary on 2017-07-12
dot icon24/07/2017
Termination of appointment of Miles John Gibson as a secretary on 2017-07-12
dot icon24/07/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon24/07/2017
Satisfaction of charge 038904180004 in full
dot icon21/07/2017
Appointment of Marcus Faughey Jones as a director on 2017-07-12
dot icon21/07/2017
Termination of appointment of Andrew Simon Hughes as a director on 2017-07-12
dot icon21/07/2017
Appointment of Ruth Picken as a director on 2017-07-12
dot icon20/07/2017
Registered office address changed from 127 High Street Newport Pagnell Buckinghamshire MK16 8SE to Tempsford Hall Sandy Bedfordshire SG19 2BD on 2017-07-20
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon18/05/2016
Register(s) moved to registered inspection location 27/28 Eastcastle Street London W1W 8DH
dot icon11/05/2016
Register inspection address has been changed to 27/28 Eastcastle Street London W1W 8DH
dot icon28/01/2016
Termination of appointment of Christopher Ian Hopgood as a director on 2016-01-25
dot icon15/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2015-03-31
dot icon17/06/2015
Registration of charge 038904180004, created on 2015-06-09
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Miles John Gibson as a secretary on 2014-10-28
dot icon10/11/2014
Termination of appointment of Patricia Lesley Tebbutt as a secretary on 2014-10-28
dot icon10/11/2014
Termination of appointment of Rodney John Bennion as a director on 2014-10-28
dot icon11/07/2014
Full accounts made up to 2014-03-31
dot icon21/05/2014
Termination of appointment of Clive Wheldon as a director
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon18/07/2012
Appointment of Mr Andrew Simon Hughes as a director
dot icon18/07/2012
Appointment of Mr Christopher Ian Hopgood as a director
dot icon18/07/2012
Appointment of Mr Graham Mark Denton as a director
dot icon18/07/2012
Appointment of Mr Barry Stuart Mcnicholas as a director
dot icon18/07/2012
Appointment of Mr Rodney John Bennion as a director
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Clive Haughton Wheldon on 2009-12-01
dot icon11/10/2009
Full accounts made up to 2009-03-31
dot icon06/05/2009
Appointment terminated director colin lipscombe
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon08/08/2008
Full accounts made up to 2008-03-31
dot icon05/12/2007
Return made up to 30/11/07; full list of members
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon15/08/2006
Full accounts made up to 2006-03-31
dot icon26/01/2006
Return made up to 30/11/05; full list of members
dot icon31/08/2005
Director resigned
dot icon04/08/2005
Full accounts made up to 2005-03-31
dot icon22/07/2005
Director resigned
dot icon13/12/2004
Return made up to 30/11/04; full list of members
dot icon22/11/2004
Director resigned
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon02/08/2004
Director resigned
dot icon08/05/2004
New director appointed
dot icon06/12/2003
Return made up to 30/11/03; full list of members
dot icon01/09/2003
Full accounts made up to 2003-03-31
dot icon30/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
New director appointed
dot icon23/08/2003
New director appointed
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
New secretary appointed
dot icon29/05/2003
Secretary resigned
dot icon12/03/2003
Director resigned
dot icon28/11/2002
Return made up to 30/11/02; full list of members
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon07/12/2001
Return made up to 30/11/01; full list of members
dot icon07/11/2001
New director appointed
dot icon11/09/2001
Full accounts made up to 2001-03-31
dot icon05/03/2001
Return made up to 08/12/00; full list of members
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New secretary appointed
dot icon25/04/2000
Ad 27/01/00--------- £ si 100@1=100 £ ic 1/101
dot icon25/04/2000
Resolutions
dot icon07/04/2000
Particulars of mortgage/charge
dot icon07/04/2000
Registered office changed on 07/04/00 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon07/04/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon07/04/2000
Director resigned
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon03/02/2000
Certificate of change of name
dot icon08/12/1999
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
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
50
83.31K
-
0.00
139.36K
-
2022
39
24.73K
-
0.00
-
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
08/12/1999 - 04/05/2000
275
HP DIRECTORS LIMITED
Nominee Director
08/12/1999 - 27/01/2000
298
Denton, Graham Mark
Director
06/07/2012 - 29/06/2018
15
May, Martin Keith
Director
13/08/2003 - 12/07/2005
51
Jones, Marcus Faughey
Director
12/07/2017 - 29/06/2018
32

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 HEATING LIMITED

BRIDGE HEATING LIMITED is an(a) Active company incorporated on 08/12/1999 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. 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 HEATING LIMITED?

toggle

BRIDGE HEATING LIMITED is currently Active. It was registered on 08/12/1999 .

Where is BRIDGE HEATING LIMITED located?

toggle

BRIDGE HEATING LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does BRIDGE HEATING LIMITED do?

toggle

BRIDGE HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for BRIDGE HEATING LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.