BRIDGE MILL CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRIDGE MILL CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05203338

Incorporation date

10/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 91 Mayflower Street, Plymouth PL1 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2004)
dot icon07/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Compulsory strike-off action has been discontinued
dot icon30/05/2022
Confirmation statement made on 2021-08-11 with no updates
dot icon09/05/2022
Director's details changed for James Payne on 2022-05-09
dot icon09/05/2022
Change of details for James Payne as a person with significant control on 2022-05-09
dot icon09/05/2022
Registered office address changed from Polita Bridge Farm Station Road St. Columb Cornwall TR9 6BX England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2022-05-09
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon25/10/2021
Director's details changed for James Payne on 2021-10-25
dot icon25/10/2021
Change of details for James Payne as a person with significant control on 2021-10-25
dot icon25/10/2021
Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to Polita Bridge Farm Station Road St. Columb Cornwall TR9 6BX on 2021-10-25
dot icon26/07/2021
Change of details for James Payne as a person with significant control on 2021-07-26
dot icon26/07/2021
Director's details changed for James Payne on 2021-07-26
dot icon26/07/2021
Termination of appointment of Laurie Brewer as a director on 2021-07-26
dot icon26/07/2021
Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-07-26
dot icon26/07/2021
Registered office address changed from Polita Bridge Farm Station Road St. Columb Cornwall TR9 6BX England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-07-26
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon13/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon05/06/2019
Director's details changed for James Payne on 2019-06-05
dot icon04/06/2019
Appointment of Mrs Laurie Brewer as a director on 2019-06-04
dot icon08/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/04/2019
Registered office address changed from 11 Mill View Bridge St Columb Cornwall TR9 6BB to Polita Bridge Farm Station Road St. Columb Cornwall TR9 6BX on 2019-04-01
dot icon23/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon24/08/2017
Termination of appointment of Shaun Golley as a secretary on 2017-08-10
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/03/2017
Registration of charge 052033380001, created on 2017-03-08
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/03/2016
Director's details changed for James Payne on 2016-03-11
dot icon08/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/02/2013
Registered office address changed from C/O Sg Accountancy Ltd Trebyan Business Park Lanhydrock, Bodmin Cornwall PL30 5AE on 2013-02-13
dot icon10/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon17/09/2010
Director's details changed for James Payne on 2010-01-01
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/09/2009
Return made up to 11/08/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/09/2008
Return made up to 11/08/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 11/08/07; full list of members
dot icon28/08/2007
Secretary resigned
dot icon30/03/2007
New secretary appointed
dot icon15/02/2007
Registered office changed on 15/02/07 from: c/o ralph broad associates higher trebyan lanhydrock, bodmin cornwall PL30 5AE
dot icon28/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon13/09/2006
Return made up to 11/08/06; full list of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: edgcumbe house, fore street lostwithiel cornwall PL22 0BL
dot icon09/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon19/08/2005
Return made up to 11/08/05; full list of members
dot icon27/08/2004
New secretary appointed
dot icon18/08/2004
New director appointed
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2020
dot iconNext confirmation date
10/08/2022
dot iconLast change occurred
30/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2020
dot iconNext account date
30/08/2021
dot iconNext due on
30/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, James
Director
11/08/2004 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/08/2004 - 11/08/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/08/2004 - 11/08/2004
43699
Golley, Shaun
Secretary
01/01/2007 - 10/08/2017
21
Brewer, Laurie
Director
04/06/2019 - 26/07/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE MILL CIVIL ENGINEERING LIMITED

BRIDGE MILL CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 10/08/2004 with the registered office located at Suite 3 91 Mayflower Street, Plymouth PL1 1SB. 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 MILL CIVIL ENGINEERING LIMITED?

toggle

BRIDGE MILL CIVIL ENGINEERING LIMITED is currently Active. It was registered on 10/08/2004 .

Where is BRIDGE MILL CIVIL ENGINEERING LIMITED located?

toggle

BRIDGE MILL CIVIL ENGINEERING LIMITED is registered at Suite 3 91 Mayflower Street, Plymouth PL1 1SB.

What does BRIDGE MILL CIVIL ENGINEERING LIMITED do?

toggle

BRIDGE MILL CIVIL ENGINEERING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BRIDGE MILL CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via compulsory strike-off.