BRIDGE OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03029029

Incorporation date

03/03/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

167 Turners Hill, Cheshunt, Herts EN8 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1995)
dot icon09/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon11/08/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon23/05/2025
Director's details changed for Mr Simon Edward Kelly on 2025-05-19
dot icon23/05/2025
Change of details for Mr Simon Edward Kelly as a person with significant control on 2025-05-19
dot icon19/05/2025
Director's details changed for Mr Simon Edward Kelly on 2025-05-19
dot icon14/04/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon07/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon25/04/2022
Termination of appointment of Michael Day as a director on 2022-03-01
dot icon25/08/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon27/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon12/03/2021
Director's details changed for Mr Simon Edward Kelly on 2021-03-12
dot icon12/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon12/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon16/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon20/02/2020
Appointment of Mr Michael Day as a director on 2019-09-02
dot icon20/02/2020
Termination of appointment of Cecil Edward Kelly as a director on 2019-09-01
dot icon20/02/2020
Cessation of Cecil Edward Kelly as a person with significant control on 2019-09-01
dot icon20/02/2020
Notification of Simon Edward Kelly as a person with significant control on 2019-09-01
dot icon07/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon25/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon15/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon15/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon15/11/2016
Registration of charge 030290290002, created on 2016-11-11
dot icon14/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon07/04/2016
Director's details changed for Mr Simon Edward Kelly on 2016-04-07
dot icon27/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon27/03/2015
Director's details changed for Mr Simon Edward Kelly on 2015-03-27
dot icon13/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/05/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon01/05/2014
Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 2014-05-01
dot icon23/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon02/05/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon02/05/2013
Secretary's details changed for Turners Hill Registrars Ltd on 2012-03-03
dot icon02/05/2013
Director's details changed for Mr Simon Edward Kelly on 2013-03-03
dot icon02/05/2013
Director's details changed for Cecil Edward Kelly on 2013-03-03
dot icon18/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon26/10/2012
Appointment of Mr Simon Edward Kelly as a director
dot icon29/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon29/03/2012
Secretary's details changed for Turners Hill Registrars Limited on 2012-03-03
dot icon13/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon22/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon10/06/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Turners Hill Registrars Limited on 2010-03-03
dot icon09/06/2010
Director's details changed for Cecil Edward Kelly on 2010-03-03
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/04/2009
Return made up to 03/03/09; full list of members
dot icon06/04/2009
Registered office changed on 06/04/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH
dot icon01/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/04/2008
Return made up to 03/03/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/04/2007
Return made up to 03/03/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/05/2006
Return made up to 03/03/06; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/04/2005
Return made up to 03/03/05; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/04/2004
Return made up to 03/03/04; full list of members
dot icon05/10/2003
New director appointed
dot icon05/10/2003
Director resigned
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
New secretary appointed
dot icon13/06/2003
Nc inc already adjusted 31/08/02
dot icon13/06/2003
Resolutions
dot icon13/06/2003
Resolutions
dot icon13/06/2003
Ad 31/08/02--------- £ si 2@1
dot icon06/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/04/2003
Return made up to 03/03/03; full list of members
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/05/2002
Return made up to 03/03/02; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon15/01/2002
New director appointed
dot icon04/07/2001
Resolutions
dot icon26/06/2001
£ nc 29000/30000 31/08/00
dot icon11/06/2001
Accounts for a small company made up to 2000-08-31
dot icon11/06/2001
Return made up to 03/03/01; full list of members; amend
dot icon11/06/2001
Particulars of contract relating to shares
dot icon11/06/2001
Ad 31/08/00--------- £ si 29998@1
dot icon29/03/2001
Return made up to 03/03/01; full list of members
dot icon22/03/2001
New secretary appointed
dot icon27/06/2000
Accounts for a small company made up to 1999-08-31
dot icon30/03/2000
Return made up to 03/03/00; full list of members
dot icon21/02/2000
Registered office changed on 21/02/00 from: buttfield house betts lane nazeing essex EN9 2DB
dot icon25/06/1999
Accounts for a small company made up to 1998-08-31
dot icon17/06/1999
Return made up to 03/03/99; full list of members
dot icon04/08/1998
Return made up to 03/03/98; no change of members
dot icon27/04/1998
Accounts for a small company made up to 1997-08-31
dot icon15/04/1997
Return made up to 03/03/97; no change of members
dot icon03/01/1997
Accounts for a small company made up to 1996-08-31
dot icon22/11/1996
Return made up to 03/03/96; full list of members
dot icon14/11/1996
New director appointed
dot icon27/11/1995
Accounting reference date notified as 31/08
dot icon21/07/1995
Particulars of mortgage/charge
dot icon03/03/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-42.80 % *

* during past year

Cash in Bank

£19,409.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
116.65K
-
0.00
33.93K
-
2022
8
166.52K
-
0.00
19.41K
-
2022
8
166.52K
-
0.00
19.41K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

166.52K £Ascended42.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.41K £Descended-42.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Cecil Edward
Director
31/05/1995 - 01/09/2019
-
TURNERS HILL REGISTRARS LTD
Corporate Secretary
31/05/2003 - Present
1
Brindley, Maurice William
Director
03/03/1995 - 31/05/1995
14
Kelly, Simon Edward
Director
25/10/2012 - Present
1
Day, Michael
Director
02/09/2019 - 01/03/2022
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 OVERSEAS LIMITED

BRIDGE OVERSEAS LIMITED is an(a) Active company incorporated on 03/03/1995 with the registered office located at 167 Turners Hill, Cheshunt, Herts EN8 9BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE OVERSEAS LIMITED?

toggle

BRIDGE OVERSEAS LIMITED is currently Active. It was registered on 03/03/1995 .

Where is BRIDGE OVERSEAS LIMITED located?

toggle

BRIDGE OVERSEAS LIMITED is registered at 167 Turners Hill, Cheshunt, Herts EN8 9BH.

What does BRIDGE OVERSEAS LIMITED do?

toggle

BRIDGE OVERSEAS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does BRIDGE OVERSEAS LIMITED have?

toggle

BRIDGE OVERSEAS LIMITED had 8 employees in 2022.

What is the latest filing for BRIDGE OVERSEAS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-03 with no updates.