BRIDGER MARINE LIMITED

Register to unlock more data on OkredoRegister

BRIDGER MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06734703

Incorporation date

28/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holly House 21d Chudleigh Road, Alphington, Exeter EX2 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2008)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon24/10/2023
Application to strike the company off the register
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon30/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon20/09/2021
Registered office address changed from Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS on 2021-09-20
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Cessation of Amanda Clare Wyatt as a person with significant control on 2021-07-08
dot icon08/07/2021
Termination of appointment of Janice Valerie Bridger as a secretary on 2021-07-08
dot icon09/02/2021
Registered office address changed from Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB on 2021-02-09
dot icon11/11/2020
Termination of appointment of John Allan Bridger as a director on 2020-11-11
dot icon11/11/2020
Termination of appointment of Janice Valerie Bridger as a director on 2020-11-11
dot icon05/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon01/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Registered office address changed from Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2020-05-04
dot icon28/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon21/01/2019
Confirmation statement made on 2018-10-28 with updates
dot icon21/01/2019
Change of details for Mr Paul James Bridger as a person with significant control on 2018-12-01
dot icon21/01/2019
Notification of Amanda Clare Wyatt as a person with significant control on 2018-12-01
dot icon21/01/2019
Cessation of John Allan Bridger as a person with significant control on 2018-12-01
dot icon21/01/2019
Cessation of Janice Valerie Bridger as a person with significant control on 2018-12-01
dot icon29/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Notification of Amanda Clare Wyatt as a person with significant control on 2017-04-01
dot icon16/04/2018
Notification of Janice Valerie Bridger as a person with significant control on 2017-04-01
dot icon16/04/2018
Notification of John Bridger as a person with significant control on 2017-04-01
dot icon01/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon01/11/2017
Registered office address changed from The Boat Shed City Industrial Estate Michael Browning Way Exeter Devon EX2 8DD to Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2017-11-01
dot icon09/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon14/11/2016
Appointment of Ms Amanda Wyatt as a director on 2016-11-01
dot icon03/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon26/04/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Registered office address changed from the Boat Shed Haven Road Exeter Devon EX2 8DD on 2009-11-23
dot icon21/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon21/11/2009
Secretary's details changed for Mrs Janice Bridger on 2009-10-01
dot icon21/11/2009
Director's details changed for Mr John Allan Bridger on 2009-10-01
dot icon21/11/2009
Director's details changed for Mrs Janice Bridger on 2009-10-01
dot icon21/11/2009
Director's details changed for Mr Paul James Bridger on 2009-10-01
dot icon28/10/2008
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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
289.32K
-
0.00
126.48K
-
2022
6
448.15K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridger, John Allan
Director
28/10/2008 - 11/11/2020
-
Bridger, Janice Valerie
Director
28/10/2008 - 11/11/2020
-
Bridger, Paul James
Director
28/10/2008 - Present
-
Wyatt, Amanda Clare
Director
01/11/2016 - Present
-
Bridger, Janice Valerie
Secretary
28/10/2008 - 08/07/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGER MARINE LIMITED

BRIDGER MARINE LIMITED is an(a) Dissolved company incorporated on 28/10/2008 with the registered office located at Holly House 21d Chudleigh Road, Alphington, Exeter EX2 8TS. 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 BRIDGER MARINE LIMITED?

toggle

BRIDGER MARINE LIMITED is currently Dissolved. It was registered on 28/10/2008 and dissolved on 16/01/2024.

Where is BRIDGER MARINE LIMITED located?

toggle

BRIDGER MARINE LIMITED is registered at Holly House 21d Chudleigh Road, Alphington, Exeter EX2 8TS.

What does BRIDGER MARINE LIMITED do?

toggle

BRIDGER MARINE LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for BRIDGER MARINE LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.