BRIDGEHAMPTON DUTIES LTD

Register to unlock more data on OkredoRegister

BRIDGEHAMPTON DUTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09143817

Incorporation date

23/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon16/05/2023
Application to strike the company off the register
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon26/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-26
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon31/08/2022
Registered office address changed from 28 Cardington Square Hounslow TW4 6AH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-31
dot icon31/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon31/08/2022
Cessation of Lourenco Cruz as a person with significant control on 2022-08-26
dot icon31/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon31/08/2022
Termination of appointment of Lourenco Cruz as a director on 2022-08-26
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon10/09/2020
Registered office address changed from Flat 2, 186 London Road Twickenham Tw 1Ex United Kingdom to 28 Cardington Square Hounslow TW4 6AH on 2020-09-10
dot icon10/09/2020
Notification of Lourenco Cruz as a person with significant control on 2020-08-20
dot icon10/09/2020
Cessation of Prince Brown as a person with significant control on 2020-08-20
dot icon10/09/2020
Appointment of Mr Lourenco Cruz as a director on 2020-08-20
dot icon10/09/2020
Termination of appointment of Prince Brown as a director on 2020-08-20
dot icon06/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon08/06/2020
Registered office address changed from Flat 5 Pearwood House Wembley HA9 0FZ United Kingdom to Flat 2, 186 London Road Twickenham Tw 1Ex on 2020-06-08
dot icon08/06/2020
Notification of Prince Brown as a person with significant control on 2020-05-18
dot icon08/06/2020
Cessation of Jonathan Carvajal as a person with significant control on 2020-05-18
dot icon08/06/2020
Appointment of Mr Prince Brown as a director on 2020-05-18
dot icon08/06/2020
Termination of appointment of Jonathan Carvajal as a director on 2020-05-18
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon31/01/2020
Registered office address changed from 44 Lakeside Park Bridgwater TA6 6BG United Kingdom to Flat 5 Pearwood House Wembley HA9 0FZ on 2020-01-31
dot icon31/01/2020
Notification of Jonathan Carvajal as a person with significant control on 2020-01-17
dot icon31/01/2020
Cessation of Jordan Edwards as a person with significant control on 2020-01-17
dot icon31/01/2020
Appointment of Mr Jonathan Carvajal as a director on 2020-01-17
dot icon31/01/2020
Termination of appointment of Jordan Edwards as a director on 2020-01-17
dot icon24/09/2019
Registered office address changed from 59 Stonebridge Road Coleshill Birmingham B46 3HA United Kingdom to 44 Lakeside Park Bridgwater TA6 6BG on 2019-09-24
dot icon24/09/2019
Notification of Jordan Edwards as a person with significant control on 2019-09-05
dot icon24/09/2019
Cessation of Kieran Turner as a person with significant control on 2019-09-05
dot icon24/09/2019
Appointment of Mr Jordan Edwards as a director on 2019-09-05
dot icon24/09/2019
Termination of appointment of Kieran Turner as a director on 2019-09-05
dot icon10/07/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 59 Stonebridge Road Coleshill Birmingham B46 3HA on 2019-07-10
dot icon10/07/2019
Appointment of Mr Kieran Turner as a director on 2019-07-02
dot icon10/07/2019
Notification of Kieran Turner as a person with significant control on 2019-07-02
dot icon10/07/2019
Cessation of Terry Dunne as a person with significant control on 2019-07-02
dot icon10/07/2019
Termination of appointment of Terry Dunne as a director on 2019-07-02
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon10/04/2019
Registered office address changed from 39 Stafford Avenue New Balderton Newark NG24 3EQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2019-04-10
dot icon10/04/2019
Appointment of Mr Terry Dunne as a director on 2019-03-14
dot icon10/04/2019
Notification of Terry Dunne as a person with significant control on 2019-03-14
dot icon10/04/2019
Termination of appointment of Charlotte Birkin as a director on 2019-03-14
dot icon10/04/2019
Cessation of Charlotte Birkin as a person with significant control on 2019-03-14
dot icon22/02/2019
Cessation of Victor Ionel as a person with significant control on 2019-02-14
dot icon22/02/2019
Registered office address changed from 12 the Green South Creake Fakenham NR21 9PD United Kingdom to 39 Stafford Avenue New Balderton Newark NG24 3EQ on 2019-02-22
dot icon22/02/2019
Termination of appointment of Victor Ionel as a director on 2019-02-14
dot icon22/02/2019
Notification of Charlotte Birkin as a person with significant control on 2019-02-14
dot icon22/02/2019
Appointment of Miss Charlotte Birkin as a director on 2019-02-14
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon20/12/2018
Cessation of James Fitzsimmons as a person with significant control on 2018-12-12
dot icon20/12/2018
Termination of appointment of James Fitzsimmons as a director on 2018-12-12
dot icon20/12/2018
Appointment of Mr Victor Ionel as a director on 2018-12-12
dot icon20/12/2018
Registered office address changed from 2 Church Close Plymouth PL7 4RA England to 12 the Green South Creake Fakenham NR21 9PD on 2018-12-20
dot icon20/12/2018
Notification of Victor Ionel as a person with significant control on 2018-12-12
dot icon03/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 2 Church Close Plymouth PL7 4RA on 2018-08-03
dot icon03/08/2018
Termination of appointment of Terry Dunne as a director on 2018-07-24
dot icon03/08/2018
Appointment of Mr James Fitzsimmons as a director on 2018-07-24
dot icon03/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-24
dot icon03/08/2018
Notification of James Fitzsimmons as a person with significant control on 2018-07-24
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon28/06/2018
Registered office address changed from 15a Valkyrie Road Westcliff-on-Sea SS0 8BY England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-28
dot icon28/06/2018
Termination of appointment of Shaun Phillip Smith as a director on 2018-04-05
dot icon28/06/2018
Cessation of Shaun Phillip Smith as a person with significant control on 2018-04-05
dot icon28/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon16/02/2018
Appointment of Mr Shaun Phillip Smith as a director on 2018-02-14
dot icon16/02/2018
Cessation of David Wright as a person with significant control on 2018-02-14
dot icon16/02/2018
Registered office address changed from 69 Goodworth Clatford Andover SP11 7QY England to 15a Valkyrie Road Westcliff-on-Sea SS0 8BY on 2018-02-16
dot icon16/02/2018
Notification of Shaun Phillip Smith as a person with significant control on 2018-02-14
dot icon16/02/2018
Termination of appointment of David Wright as a director on 2018-02-14
dot icon06/02/2018
Appointment of Mr David Wright as a director on 2017-11-10
dot icon06/02/2018
Cessation of Lee Hathway as a person with significant control on 2017-11-10
dot icon06/02/2018
Termination of appointment of Lee Hathway as a director on 2017-11-10
dot icon06/02/2018
Registered office address changed from 12 Wroughton Gardens Bristol BS13 0LJ United Kingdom to 69 Goodworth Clatford Andover SP11 7QY on 2018-02-06
dot icon06/02/2018
Notification of David Wright as a person with significant control on 2017-11-10
dot icon18/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon18/08/2017
Notification of Lee Hathway as a person with significant control on 2017-06-08
dot icon18/08/2017
Cessation of Robert Wright as a person with significant control on 2016-12-01
dot icon15/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Wroughton Gardens Bristol BS13 0LJ on 2017-06-15
dot icon15/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-08
dot icon15/06/2017
Appointment of Lee Hathway as a director on 2017-06-08
dot icon28/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon28/04/2017
Registered office address changed from 17 Gray Crescent Plymouth PL5 1DA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-28
dot icon28/04/2017
Termination of appointment of Elliott James as a director on 2017-04-05
dot icon19/04/2017
Micro company accounts made up to 2016-07-31
dot icon08/12/2016
Appointment of Elliott James as a director on 2016-12-01
dot icon08/12/2016
Registered office address changed from 79 Griffin Street Dudley DY2 0LW United Kingdom to 17 Gray Crescent Plymouth PL5 1DA on 2016-12-08
dot icon08/12/2016
Termination of appointment of Robert Wright as a director on 2016-12-01
dot icon18/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon10/08/2016
Appointment of Robert Wright as a director on 2016-08-02
dot icon10/08/2016
Registered office address changed from 19 Moorland Road Portsmouth PO1 5JA United Kingdom to 79 Griffin Street Dudley DY2 0LW on 2016-08-10
dot icon10/08/2016
Termination of appointment of William Fitch as a director on 2016-08-02
dot icon30/03/2016
Registered office address changed from 240 Farthing Grove Milton Keynes MK6 4JF United Kingdom to 19 Moorland Road Portsmouth PO1 5JA on 2016-03-30
dot icon30/03/2016
Appointment of William Fitch as a director on 2016-03-22
dot icon30/03/2016
Termination of appointment of Jonathon Marsden as a director on 2016-03-22
dot icon14/03/2016
Micro company accounts made up to 2015-07-31
dot icon22/09/2015
Termination of appointment of Joseph Gourlay as a director on 2015-09-14
dot icon22/09/2015
Appointment of Jonathon Marsden as a director on 2015-09-14
dot icon22/09/2015
Registered office address changed from 12 Skiddaw Walk Northampton NN3 6PH to 240 Farthing Grove Milton Keynes MK6 4JF on 2015-09-22
dot icon03/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon19/05/2015
Termination of appointment of Daniel Thomas as a director on 2015-05-12
dot icon19/05/2015
Registered office address changed from 2 Heightley Court Cambois Blyth NE24 1RW United Kingdom to 12 Skiddaw Walk Northampton NN3 6PH on 2015-05-19
dot icon19/05/2015
Appointment of Joseph Gourlay as a director on 2015-05-12
dot icon27/03/2015
Termination of appointment of Kris Miller as a director on 2015-03-24
dot icon27/03/2015
Appointment of Daniel Thomas as a director on 2015-03-24
dot icon27/03/2015
Registered office address changed from 6 Mendip Avenue Warrington WA2 9JD United Kingdom to 2 Heightley Court Cambois Blyth NE24 1RW on 2015-03-27
dot icon16/01/2015
Termination of appointment of Kyle Ayliffe as a director on 2015-01-09
dot icon16/01/2015
Registered office address changed from 84 Aylets Field Harlow CM18 7LP United Kingdom to 6 Mendip Avenue Warrington WA2 9JD on 2015-01-16
dot icon16/01/2015
Appointment of Kris Miller as a director on 2015-01-09
dot icon03/12/2014
Registered office address changed from 63 Porthleven Place Fishermead Milton Keynes MK6 2BA United Kingdom to 84 Aylets Field Harlow CM18 7LP on 2014-12-03
dot icon03/12/2014
Appointment of Kyle Ayliffe as a director on 2014-11-26
dot icon03/12/2014
Termination of appointment of Creston Paul as a director on 2014-11-26
dot icon11/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-04
dot icon11/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 63 Porthleven Place Fishermead Milton Keynes MK6 2BA on 2014-09-11
dot icon11/09/2014
Appointment of Creston Paul as a director on 2014-09-04
dot icon23/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 24/07/2018
3648
Dunne, Terry
Director
14/03/2019 - 02/07/2019
3648
Robert Wright
Director
02/08/2016 - 01/12/2016
-
Mr Lourenco Cruz
Director
20/08/2020 - 26/08/2022
-
Mr David Wright
Director
10/11/2017 - 14/02/2018
4

Persons with Significant Control

16
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDGEHAMPTON DUTIES LTD

BRIDGEHAMPTON DUTIES LTD is an(a) Dissolved company incorporated on 23/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 BRIDGEHAMPTON DUTIES LTD?

toggle

BRIDGEHAMPTON DUTIES LTD is currently Dissolved. It was registered on 23/07/2014 and dissolved on 08/08/2023.

Where is BRIDGEHAMPTON DUTIES LTD located?

toggle

BRIDGEHAMPTON DUTIES LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRIDGEHAMPTON DUTIES LTD do?

toggle

BRIDGEHAMPTON DUTIES LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BRIDGEHAMPTON DUTIES LTD have?

toggle

BRIDGEHAMPTON DUTIES LTD had 1 employees in 2022.

What is the latest filing for BRIDGEHAMPTON DUTIES LTD?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.