BRIDGE SECURITY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04188368

Incorporation date

27/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2001)
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2025-12-08
dot icon26/01/2026
Appointment of a voluntary liquidator
dot icon26/01/2026
Removal of liquidator by court order
dot icon23/01/2025
Satisfaction of charge 041883680006 in full
dot icon17/12/2024
Resolutions
dot icon17/12/2024
Appointment of a voluntary liquidator
dot icon17/12/2024
Statement of affairs
dot icon17/12/2024
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 2024-12-17
dot icon07/11/2024
Cessation of Nigel Mark Grayston as a person with significant control on 2024-03-27
dot icon07/11/2024
Change of details for The Bridge Group Bromley Limited as a person with significant control on 2024-03-27
dot icon19/08/2024
Registered office address changed from Unit 2a Lagoon Road Orpington BR5 3QX England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2024-08-19
dot icon21/05/2024
Registered office address changed from Stamford House 57 Liddon Road Bromley Kent BR1 2SR to Unit 2a Lagoon Road Orpington BR5 3QX on 2024-05-21
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon18/10/2023
Notification of The Bridge Group Bromley Limited as a person with significant control on 2016-07-31
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon21/09/2021
Registration of charge 041883680007, created on 2021-09-13
dot icon29/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/05/2021
Satisfaction of charge 041883680003 in full
dot icon21/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon24/03/2021
Satisfaction of charge 041883680004 in full
dot icon03/11/2020
Satisfaction of charge 041883680005 in full
dot icon16/10/2020
Registration of charge 041883680006, created on 2020-10-14
dot icon23/07/2020
Confirmation statement made on 2020-03-27 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/01/2020
Satisfaction of charge 1 in full
dot icon28/11/2019
Amended total exemption full accounts made up to 2018-07-31
dot icon10/07/2019
Satisfaction of charge 041883680002 in full
dot icon21/06/2019
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Stamford House 57 Liddon Road Bromley Kent BR1 2SR on 2019-06-21
dot icon04/06/2019
Registration of charge 041883680005, created on 2019-05-30
dot icon07/05/2019
Confirmation statement made on 2019-03-27 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/12/2018
Amended total exemption full accounts made up to 2017-07-31
dot icon04/05/2018
Resolutions
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon01/11/2017
Appointment of Stephen Matthew Lee as a director on 2017-11-01
dot icon11/09/2017
Registration of charge 041883680004, created on 2017-09-06
dot icon09/08/2017
Registration of charge 041883680003, created on 2017-08-09
dot icon20/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon14/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon02/02/2017
Termination of appointment of Ian Michael Allen as a director on 2017-02-01
dot icon04/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon25/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon25/04/2016
Termination of appointment of Ian Michael Allen as a secretary on 2016-03-27
dot icon11/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon28/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon22/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon26/04/2013
Registration of charge 041883680002
dot icon30/01/2013
Total exemption full accounts made up to 2012-07-31
dot icon16/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon13/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon20/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon20/04/2011
Director's details changed for Nigel Mark Grayston on 2011-03-27
dot icon20/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon12/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon12/05/2010
Director's details changed for Nigel Mark Grayston on 2010-03-27
dot icon16/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon15/06/2009
Return made up to 27/03/09; full list of members
dot icon07/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon07/04/2009
Total exemption full accounts made up to 2007-07-31
dot icon14/05/2008
Return made up to 27/03/08; full list of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon30/05/2007
Return made up to 27/03/07; full list of members
dot icon30/05/2007
Director's particulars changed
dot icon05/09/2006
Accounts for a small company made up to 2005-07-31
dot icon11/08/2006
Director's particulars changed
dot icon11/08/2006
Return made up to 27/03/06; full list of members
dot icon05/09/2005
Accounts for a small company made up to 2004-07-31
dot icon15/08/2005
Return made up to 27/03/05; full list of members
dot icon03/08/2004
Particulars of mortgage/charge
dot icon01/06/2004
Return made up to 27/03/04; full list of members
dot icon21/05/2004
Director resigned
dot icon31/03/2004
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon28/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 27/03/03; full list of members
dot icon08/02/2003
Director resigned
dot icon04/02/2003
Accounts made up to 2002-03-31
dot icon28/03/2002
Return made up to 27/03/02; full list of members
dot icon05/03/2002
Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon02/04/2001
Secretary resigned
dot icon27/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

54
2023
change arrow icon+1,621.56 % *

* during past year

Cash in Bank

£8,625.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
27/03/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
104.27K
-
0.00
28.86K
-
2022
46
437.49K
-
0.00
501.00
-
2023
54
354.18K
-
0.00
8.63K
-
2023
54
354.18K
-
0.00
8.63K
-

Employees

2023

Employees

54 Ascended17 % *

Net Assets(GBP)

354.18K £Descended-19.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.63K £Ascended1.62K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grayston, Nigel Mark
Director
27/03/2001 - Present
63
Allen, Ian Michael
Director
27/03/2001 - 01/02/2017
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/03/2001 - 27/03/2001
99600
Lee, Stephen Matthew
Director
01/11/2017 - Present
-
Allen, Ian Michael
Secretary
27/03/2001 - 27/03/2016
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About BRIDGE SECURITY LIMITED

BRIDGE SECURITY LIMITED is an(a) Liquidation company incorporated on 27/03/2001 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE SECURITY LIMITED?

toggle

BRIDGE SECURITY LIMITED is currently Liquidation. It was registered on 27/03/2001 .

Where is BRIDGE SECURITY LIMITED located?

toggle

BRIDGE SECURITY LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does BRIDGE SECURITY LIMITED do?

toggle

BRIDGE SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does BRIDGE SECURITY LIMITED have?

toggle

BRIDGE SECURITY LIMITED had 54 employees in 2023.

What is the latest filing for BRIDGE SECURITY LIMITED?

toggle

The latest filing was on 09/02/2026: Liquidators' statement of receipts and payments to 2025-12-08.