BRIDGERULE PREFERRED LTD

Register to unlock more data on OkredoRegister

BRIDGERULE PREFERRED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09310071

Incorporation date

13/11/2014

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 13/11/2014)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon17/06/2023
Micro company accounts made up to 2022-11-30
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/11/2022
Registered office address changed from , 191 Washington Street Bradford, BD8 9QP, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-29
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon05/09/2022
Registered office address changed from , 257a High Street Hounslow, TW3 1EA, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-09-05
dot icon05/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon05/09/2022
Cessation of Marcelina Demelo as a person with significant control on 2022-08-26
dot icon05/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon05/09/2022
Termination of appointment of Marcelina Demelo as a director on 2022-08-26
dot icon17/06/2022
Micro company accounts made up to 2021-11-30
dot icon04/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon06/08/2021
Micro company accounts made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon23/11/2020
Registered office address changed from , 12 Bridge Street Tow Law, Bishop Auckland, DL13 4LE, England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2020-11-23
dot icon23/11/2020
Notification of Marcelina Demelo as a person with significant control on 2020-10-27
dot icon23/11/2020
Cessation of Mark John Hill as a person with significant control on 2020-10-27
dot icon23/11/2020
Appointment of Ms Marcelina Demelo as a director on 2020-10-27
dot icon23/11/2020
Termination of appointment of Mark John Hill as a director on 2020-10-27
dot icon09/09/2020
Registered office address changed from , 70 Winn Drive Sheffield, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2020-09-09
dot icon09/09/2020
Notification of Mark John Hill as a person with significant control on 2020-08-25
dot icon09/09/2020
Cessation of Aneshie Booth as a person with significant control on 2020-08-25
dot icon09/09/2020
Appointment of Mr Mark John Hill as a director on 2020-08-25
dot icon09/09/2020
Termination of appointment of Aneshie Booth as a director on 2020-08-25
dot icon17/06/2020
Micro company accounts made up to 2019-11-30
dot icon27/11/2019
Registered office address changed from , the Crown Inn 24 Newmarket Road, Ashley, Newmarket, CB8 9DR, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2019-11-27
dot icon27/11/2019
Notification of Aneshie Booth as a person with significant control on 2019-11-07
dot icon27/11/2019
Appointment of Miss Aneshie Booth as a director on 2019-11-07
dot icon26/11/2019
Cessation of Daniel Griggs as a person with significant control on 2019-11-07
dot icon26/11/2019
Termination of appointment of Daniel Griggs as a director on 2019-11-07
dot icon30/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon21/08/2019
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2019-08-21
dot icon21/08/2019
Appointment of Mr Daniel Griggs as a director on 2019-07-31
dot icon21/08/2019
Notification of Daniel Griggs as a person with significant control on 2019-07-31
dot icon21/08/2019
Cessation of Terence Dunne as a person with significant control on 2019-07-31
dot icon21/08/2019
Termination of appointment of Terence Dunne as a director on 2019-07-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon12/12/2017
Confirmation statement made on 2017-11-13 with updates
dot icon12/12/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon12/12/2017
Cessation of Ricci Siyahla as a person with significant control on 2017-04-05
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon23/05/2017
Termination of appointment of Ricci Siyahla as a director on 2017-04-05
dot icon23/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon23/05/2017
Registered office address changed from , 12 Fallowfield, Orton Wistow, Peterborough, PE2 6UR, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2017-05-23
dot icon17/01/2017
Confirmation statement made on 2016-11-13 with updates
dot icon18/10/2016
Appointment of Ricci Siyahla as a director on 2016-10-11
dot icon18/10/2016
Registered office address changed from , 2 Meadow Way, Chellaston, Derby, DE73 6UW, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2016-10-18
dot icon18/10/2016
Termination of appointment of Lucy Foster as a director on 2016-10-11
dot icon04/07/2016
Micro company accounts made up to 2015-11-30
dot icon09/03/2016
Registered office address changed from , 83 Blenheim Road, Northolt, UB5 4TS to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2016-03-09
dot icon09/03/2016
Appointment of Lucy Foster as a director on 2016-03-02
dot icon09/03/2016
Termination of appointment of Yvonne Marian Boothe as a director on 2016-03-02
dot icon19/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon17/02/2015
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2015-02-17
dot icon17/02/2015
Appointment of Mrs Yvonne Marian Boothe as a director on 2015-02-11
dot icon17/02/2015
Termination of appointment of Terence Dunne as a director on 2015-02-11
dot icon13/11/2014
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
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
26/08/2022 - Present
5440

Persons with Significant Control

7
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 BRIDGERULE PREFERRED LTD

BRIDGERULE PREFERRED LTD is an(a) Dissolved company incorporated on 13/11/2014 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 BRIDGERULE PREFERRED LTD?

toggle

BRIDGERULE PREFERRED LTD is currently Dissolved. It was registered on 13/11/2014 and dissolved on 19/09/2023.

Where is BRIDGERULE PREFERRED LTD located?

toggle

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

What does BRIDGERULE PREFERRED LTD do?

toggle

BRIDGERULE PREFERRED LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does BRIDGERULE PREFERRED LTD have?

toggle

BRIDGERULE PREFERRED LTD had 1 employees in 2022.

What is the latest filing for BRIDGERULE PREFERRED LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.