BRIDGE TECHNOLOGY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRIDGE TECHNOLOGY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03786725

Incorporation date

10/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Registered office address changed from Barnes Roffe, Unit 3 Cowley Mill Road Cowley Uxbridge UB8 2FX England to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 2023-08-08
dot icon21/07/2023
Cessation of David Neil Kitching as a person with significant control on 2023-06-09
dot icon21/07/2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Barnes Roffe, Unit 3 Cowley Mill Road Cowley Uxbridge UB8 2FX on 2023-07-21
dot icon21/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon18/02/2021
Change of details for Structural Repairs & Specialist Services Limited as a person with significant control on 2021-02-18
dot icon18/02/2021
Registered office address changed from 337 Bath Road Slough SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2021-02-18
dot icon18/11/2020
Micro company accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-10 with updates
dot icon13/08/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-10 with updates
dot icon20/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon20/07/2017
Notification of Structural Repairs & Specialist Services Limited as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of David Neil Kitching as a person with significant control on 2016-04-06
dot icon30/06/2017
Micro company accounts made up to 2016-12-31
dot icon27/01/2017
Termination of appointment of Stephen Arthurs as a director on 2016-08-05
dot icon24/08/2016
Micro company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon19/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 10/06/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/06/2008
Return made up to 10/06/08; full list of members
dot icon10/06/2008
Director's change of particulars / stephen arthurs / 09/06/2008
dot icon22/11/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon11/06/2007
Return made up to 10/06/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/06/2006
Return made up to 10/06/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon01/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon29/06/2005
Return made up to 10/06/05; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF
dot icon17/06/2004
Return made up to 10/06/04; full list of members
dot icon30/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon07/04/2004
Ad 02/07/03--------- £ si 1@1=1 £ ic 2/3
dot icon07/04/2004
New director appointed
dot icon23/01/2004
Accounting reference date shortened from 30/06/03 to 21/05/03
dot icon18/07/2003
Return made up to 10/06/03; full list of members
dot icon30/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon17/06/2002
Return made up to 10/06/02; full list of members
dot icon05/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon20/06/2001
Return made up to 10/06/01; full list of members
dot icon21/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon28/09/2000
Return made up to 10/06/00; full list of members
dot icon25/06/1999
Director resigned
dot icon25/06/1999
Secretary resigned
dot icon25/06/1999
New director appointed
dot icon25/06/1999
New secretary appointed
dot icon25/06/1999
Registered office changed on 25/06/99 from: 229 nether street london N3 1NT
dot icon10/06/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.34K
-
0.00
-
-
2021
1
2.34K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

2.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitching, David Neil
Director
02/07/2003 - Present
9

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 TECHNOLOGY INTERNATIONAL LIMITED

BRIDGE TECHNOLOGY INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/06/1999 with the registered office located at 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE TECHNOLOGY INTERNATIONAL LIMITED?

toggle

BRIDGE TECHNOLOGY INTERNATIONAL LIMITED is currently Active. It was registered on 10/06/1999 .

Where is BRIDGE TECHNOLOGY INTERNATIONAL LIMITED located?

toggle

BRIDGE TECHNOLOGY INTERNATIONAL LIMITED is registered at 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FX.

What does BRIDGE TECHNOLOGY INTERNATIONAL LIMITED do?

toggle

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

How many employees does BRIDGE TECHNOLOGY INTERNATIONAL LIMITED have?

toggle

BRIDGE TECHNOLOGY INTERNATIONAL LIMITED had 1 employees in 2021.

What is the latest filing for BRIDGE TECHNOLOGY INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.