BRIDGEMILL SECTIONS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEMILL SECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03065334

Incorporation date

07/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phoenix Works, Peartree Lane, Dudley DY2 0XHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1995)
dot icon06/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/02/2026
Appointment of Mrs Hayley Danks as a director on 2026-02-06
dot icon12/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Notification of Andrew Peter Danks as a person with significant control on 2017-09-22
dot icon25/09/2017
Withdrawal of a person with significant control statement on 2017-09-25
dot icon22/09/2017
Appointment of Mr Andrew Peter Danks as a director on 2017-09-22
dot icon17/07/2017
Termination of appointment of Gail Pearl Danks as a director on 2017-06-29
dot icon20/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2015
Director's details changed for Gail Pearl Danks on 2015-07-20
dot icon23/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Director's details changed for Gail Pearl Danks on 2010-02-02
dot icon02/02/2010
Termination of appointment of Tara Ray as a secretary
dot icon15/06/2009
Return made up to 07/06/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2008
Return made up to 07/06/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/06/2007
Return made up to 07/06/07; full list of members
dot icon14/06/2007
Location of register of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2006
Return made up to 07/06/06; full list of members
dot icon24/07/2006
Location of register of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/03/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon21/10/2005
Return made up to 07/06/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/06/2004
Return made up to 07/06/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/09/2003
Return made up to 07/06/03; full list of members
dot icon14/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon21/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/08/2002
Return made up to 07/06/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon30/08/2001
Return made up to 07/06/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-11-30
dot icon27/03/2001
Ad 08/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon01/08/2000
Return made up to 07/06/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-11-30
dot icon04/08/1999
Return made up to 07/06/99; full list of members
dot icon14/03/1999
Accounts for a small company made up to 1998-11-30
dot icon20/07/1998
Return made up to 07/06/98; no change of members
dot icon09/04/1998
Accounts for a small company made up to 1997-11-30
dot icon02/10/1997
Return made up to 07/06/97; no change of members
dot icon08/08/1997
Accounting reference date extended from 30/06/97 to 30/11/97
dot icon04/12/1996
Certificate of change of name
dot icon08/10/1996
Accounts for a dormant company made up to 1996-06-30
dot icon08/10/1996
Resolutions
dot icon08/10/1996
Registered office changed on 08/10/96 from: c/o neal & co 26 cradley road cradley heath warley west midlands B64 6AG
dot icon05/09/1996
Return made up to 07/06/96; full list of members
dot icon05/09/1996
Director resigned
dot icon05/09/1996
Secretary resigned
dot icon05/09/1996
New secretary appointed
dot icon05/09/1996
New director appointed
dot icon07/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.37K
-
0.00
66.78K
-
2022
1
29.39K
-
0.00
70.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/06/1995 - 06/06/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/06/1995 - 06/06/1995
36021
Mr Andrew Peter Danks
Director
22/09/2017 - Present
2
Danks, Gail Pearl
Director
06/06/1995 - 28/06/2017
1
Ray, Tara Gail
Secretary
06/06/1995 - 01/02/2010
-

Persons with Significant Control

1
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 BRIDGEMILL SECTIONS LIMITED

BRIDGEMILL SECTIONS LIMITED is an(a) Active company incorporated on 07/06/1995 with the registered office located at Phoenix Works, Peartree Lane, Dudley DY2 0XH. There are currently 2 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 BRIDGEMILL SECTIONS LIMITED?

toggle

BRIDGEMILL SECTIONS LIMITED is currently Active. It was registered on 07/06/1995 .

Where is BRIDGEMILL SECTIONS LIMITED located?

toggle

BRIDGEMILL SECTIONS LIMITED is registered at Phoenix Works, Peartree Lane, Dudley DY2 0XH.

What does BRIDGEMILL SECTIONS LIMITED do?

toggle

BRIDGEMILL SECTIONS LIMITED operates in the Cold forming or folding (24.33 - SIC 2007) sector.

What is the latest filing for BRIDGEMILL SECTIONS LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-12-31.