BRIDGER ALARMS LIMITED

Register to unlock more data on OkredoRegister

BRIDGER ALARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08702944

Incorporation date

24/09/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Thornsett Road, London SW18 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2013)
dot icon29/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon29/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/06/2025
Appointment of Mrs Frances Lan Banham as a director on 2025-06-24
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon10/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/12/2023
Termination of appointment of Claudette Anne Robinson as a director on 2023-12-12
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon11/05/2023
Appointment of Mrs Lucie Anh Francis Banham as a director on 2023-05-02
dot icon11/05/2023
Appointment of Mrs Claudette Anne Robinson as a director on 2023-05-02
dot icon11/05/2023
Appointment of Mr Charles Richard Hallatt as a director on 2023-05-02
dot icon11/05/2023
Termination of appointment of Martin Allen Christopher Herbert as a director on 2023-05-02
dot icon11/05/2023
Termination of appointment of Thomas Joseph Ward as a director on 2023-05-02
dot icon25/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/10/2022
Cessation of Martin Allen Christopher Herbert as a person with significant control on 2020-09-24
dot icon20/10/2022
Cessation of Thomas Joseph Ward as a person with significant control on 2020-09-24
dot icon20/10/2022
Notification of Banham Patent Locks Limited as a person with significant control on 2020-09-24
dot icon20/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon19/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon11/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon21/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon05/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon05/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon13/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon13/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon13/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon03/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon30/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/11/2016
Director's details changed for Mr Martin Allen Christopher Herbert on 2016-08-21
dot icon03/11/2016
Director's details changed for Mr Thomas Joseph Ward on 2015-08-21
dot icon14/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon14/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon15/06/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon13/08/2015
Certificate of change of name
dot icon31/07/2015
Registered office address changed from , 10 Pascal Street, London, SW8 4SH, England to 20 Thornsett Road London SW18 4EF on 2015-07-31
dot icon06/07/2015
Registered office address changed from , 2 Waterside Way, Northampton, NN4 7XD to 20 Thornsett Road London SW18 4EF on 2015-07-06
dot icon15/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon24/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallatt, Charles Richard
Director
02/05/2023 - Present
43
Ward, Thomas Joseph
Director
24/09/2013 - 02/05/2023
77
Herbert, Martin Allen Christopher
Director
24/09/2013 - 02/05/2023
33
Banham, Lucie Anh Francis
Director
02/05/2023 - Present
38
Banham, Frances Lan
Director
24/06/2025 - Present
15

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

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 BRIDGER ALARMS LIMITED

BRIDGER ALARMS LIMITED is an(a) Active company incorporated on 24/09/2013 with the registered office located at 20 Thornsett Road, London SW18 4EF. 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 BRIDGER ALARMS LIMITED?

toggle

BRIDGER ALARMS LIMITED is currently Active. It was registered on 24/09/2013 .

Where is BRIDGER ALARMS LIMITED located?

toggle

BRIDGER ALARMS LIMITED is registered at 20 Thornsett Road, London SW18 4EF.

What does BRIDGER ALARMS LIMITED do?

toggle

BRIDGER ALARMS LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for BRIDGER ALARMS LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-24 with no updates.