BRIDGE RANGER LIMITED

Register to unlock more data on OkredoRegister

BRIDGE RANGER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05699246

Incorporation date

06/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bagshot House, High Street, Bagshot, Surrey GU19 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon06/03/2019
Director's details changed for Jason Todd on 2019-02-01
dot icon06/03/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon10/09/2018
Previous accounting period extended from 2017-12-29 to 2018-06-29
dot icon07/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon07/02/2018
Change of details for Mr Jason Andrew Todd as a person with significant control on 2018-02-05
dot icon10/01/2018
Total exemption full accounts made up to 2016-12-29
dot icon29/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon29/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon29/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon10/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2014-12-30
dot icon28/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon26/06/2015
Certificate of change of name
dot icon26/06/2015
Change of name notice
dot icon20/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon16/01/2015
Termination of appointment of Victor Joseph Macaulay as a director on 2014-11-03
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon27/11/2012
Change of accounting reference date
dot icon01/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon22/09/2010
Secretary's details changed for Jason Todd on 2010-09-22
dot icon22/09/2010
Director's details changed for Jason Todd on 2010-09-22
dot icon22/09/2010
Director's details changed for Victor Joseph Macaulay on 2010-09-22
dot icon22/09/2010
Director's details changed for Stephen Jorg Hayden-Stapf on 2010-09-22
dot icon31/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon08/02/2010
Director's details changed for Victor Joseph Macaulay on 2010-02-06
dot icon08/02/2010
Director's details changed for Jason Todd on 2010-02-06
dot icon08/02/2010
Director's details changed for Stephen Jorg Hayden-Stapf on 2010-02-06
dot icon03/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/11/2009
Previous accounting period extended from 2009-02-28 to 2009-06-30
dot icon23/04/2009
Return made up to 06/02/09; full list of members
dot icon20/04/2009
Ad 27/02/09\gbp si 11@1=11\gbp ic 100/111\
dot icon20/04/2009
Resolutions
dot icon20/04/2009
Gbp nc 1000/1100\27/02/09
dot icon06/01/2009
Return made up to 06/02/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/08/2008
Director appointed victor joseph macaulay
dot icon21/04/2008
Registered office changed on 21/04/2008 from the office 40 new road ascot berkshire SL5 8QQ
dot icon13/11/2007
Registered office changed on 13/11/07 from: ashby house 64 high street walton on thames surrey KT12 1BW
dot icon07/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Registered office changed on 14/04/07 from: 3 kitsmead lane, longcross chertsey surrey KT16 0EF
dot icon19/03/2007
Resolutions
dot icon19/03/2007
Resolutions
dot icon19/03/2007
Notice of assignment of name or new name to shares
dot icon07/03/2007
Return made up to 06/02/07; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon06/11/2006
Registered office changed on 06/11/06 from: 124 new road ascot SL5 8QH
dot icon23/03/2006
Particulars of mortgage/charge
dot icon23/02/2006
Director's particulars changed
dot icon06/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2016
dot iconNext confirmation date
06/02/2020
dot iconLast change occurred
29/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2016
dot iconNext account date
29/06/2018
dot iconNext due on
29/03/2019
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Jason Andrew
Director
06/02/2006 - Present
8
Hayden-Stapf, Stephen Jorg
Director
06/02/2006 - Present
9
Todd, Jason
Secretary
06/02/2006 - Present
2
Macaulay, Victor Joseph
Director
23/07/2008 - 03/11/2014
8

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 RANGER LIMITED

BRIDGE RANGER LIMITED is an(a) Active company incorporated on 06/02/2006 with the registered office located at Bagshot House, High Street, Bagshot, Surrey GU19 5AF. There are currently 3 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 RANGER LIMITED?

toggle

BRIDGE RANGER LIMITED is currently Active. It was registered on 06/02/2006 .

Where is BRIDGE RANGER LIMITED located?

toggle

BRIDGE RANGER LIMITED is registered at Bagshot House, High Street, Bagshot, Surrey GU19 5AF.

What does BRIDGE RANGER LIMITED do?

toggle

BRIDGE RANGER LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BRIDGE RANGER LIMITED?

toggle

The latest filing was on 06/07/2019: Compulsory strike-off action has been suspended.