BRIDGE OFFICE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE OFFICE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06352541

Incorporation date

24/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

46-54 High Street, Ingatestone, Essex CM4 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2007)
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Previous accounting period extended from 2021-12-30 to 2022-06-28
dot icon06/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon09/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon25/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-30
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-30
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon30/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon06/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon29/08/2017
Cessation of David William Ellis as a person with significant control on 2016-11-02
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-30
dot icon22/12/2016
Resolutions
dot icon15/12/2016
Change of share class name or designation
dot icon06/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-30
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-30
dot icon30/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon01/05/2015
Satisfaction of charge 1 in full
dot icon30/04/2015
Duplicate mortgage certificate charge no:1
dot icon05/11/2014
Total exemption small company accounts made up to 2013-12-30
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Deborah Margaret Ellis as a secretary on 2014-08-27
dot icon12/11/2013
Total exemption small company accounts made up to 2012-12-30
dot icon30/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon27/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon10/12/2012
Registered office address changed from 1St Floor, 14-16 Powis Street Woolwich London SE18 6LF on 2012-12-10
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon26/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon08/06/2010
Appointment of Mr David William Ellis as a director
dot icon08/06/2010
Termination of appointment of Deborah Ellis as a director
dot icon02/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/10/2009
Appointment terminated director david ellis
dot icon02/10/2009
Director appointed mrs deborah margaret ellis
dot icon30/09/2009
Return made up to 24/08/09; full list of members
dot icon06/07/2009
Secretary appointed deborah margaret ellis
dot icon16/06/2009
Appointment terminated director duncan jobson
dot icon16/06/2009
Appointment terminated secretary karen jobson
dot icon09/06/2009
Director appointed mr david ellis
dot icon14/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/09/2008
Return made up to 24/08/08; full list of members
dot icon17/09/2007
Certificate of change of name
dot icon24/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconNext confirmation date
24/08/2024
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2020
dot iconNext account date
28/06/2022
dot iconNext due on
28/03/2023
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
Jobson, Duncan
Director
24/08/2007 - 15/06/2009
17
Ellis, David William
Director
01/06/2010 - Present
2
Ellis, David William
Director
09/05/2009 - 30/09/2009
2
Ellis, Deborah Margaret
Director
30/09/2009 - 01/06/2010
-
Jobson, Karen
Secretary
24/08/2007 - 15/06/2009
1

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+
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 OFFICE INTERIORS LIMITED

BRIDGE OFFICE INTERIORS LIMITED is an(a) Active company incorporated on 24/08/2007 with the registered office located at 46-54 High Street, Ingatestone, Essex CM4 9DW. 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 OFFICE INTERIORS LIMITED?

toggle

BRIDGE OFFICE INTERIORS LIMITED is currently Active. It was registered on 24/08/2007 .

Where is BRIDGE OFFICE INTERIORS LIMITED located?

toggle

BRIDGE OFFICE INTERIORS LIMITED is registered at 46-54 High Street, Ingatestone, Essex CM4 9DW.

What does BRIDGE OFFICE INTERIORS LIMITED do?

toggle

BRIDGE OFFICE INTERIORS LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

What is the latest filing for BRIDGE OFFICE INTERIORS LIMITED?

toggle

The latest filing was on 11/04/2024: Compulsory strike-off action has been suspended.