BRIDGES (CTN) LIMITED

Register to unlock more data on OkredoRegister

BRIDGES (CTN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03422765

Incorporation date

20/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spectrum House, 2b Suttons Lane, Hornchurch, Essex RM12 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon23/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/02/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-01-20
dot icon18/02/2022
Cessation of Salim Mitha as a person with significant control on 2022-01-20
dot icon18/02/2022
Confirmation statement made on 2022-01-20 with updates
dot icon18/02/2022
Notification of Firoz Akberali Mitha as a person with significant control on 2022-01-20
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/04/2021
Confirmation statement made on 2021-03-05 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/10/2019
Confirmation statement made on 2019-08-20 with updates
dot icon25/04/2019
Termination of appointment of Firoz Akberali Mitha as a secretary on 2019-04-02
dot icon09/04/2019
Appointment of Mr Firoz Akberali Mitha as a director on 2019-04-02
dot icon09/04/2019
Termination of appointment of Salim Mitha as a director on 2019-04-02
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/09/2018
Confirmation statement made on 2018-08-20 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/11/2017
Notification of Salim Mitha as a person with significant control on 2016-04-06
dot icon30/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/10/2012
Secretary's details changed for Firoz Akberali Mitha on 2012-10-24
dot icon24/10/2012
Director's details changed for Mr Salim Mitha on 2012-10-24
dot icon24/10/2012
Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 2012-10-24
dot icon21/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon02/04/2012
Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2012-04-02
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/11/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon02/11/2010
Director's details changed for Mr Salim Mitha on 2009-10-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/09/2009
Return made up to 20/08/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/01/2009
Return made up to 20/08/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/09/2007
Return made up to 20/08/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/08/2006
Return made up to 20/08/06; full list of members
dot icon31/08/2006
Director's particulars changed
dot icon31/08/2006
Secretary's particulars changed
dot icon24/02/2006
Return made up to 20/08/05; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/06/2005
Particulars of mortgage/charge
dot icon04/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/11/2004
Return made up to 20/08/04; full list of members
dot icon27/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon27/03/2004
Accounting reference date shortened from 31/08/03 to 30/04/03
dot icon06/11/2003
Return made up to 20/08/03; full list of members
dot icon16/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon27/02/2003
Registered office changed on 27/02/03 from: sintacel house 43-45 high road bushey heath herts WD2 1EE
dot icon06/09/2002
Return made up to 20/08/02; full list of members
dot icon23/08/2001
Return made up to 20/08/01; full list of members
dot icon12/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon12/06/2001
Resolutions
dot icon05/10/2000
Return made up to 20/08/00; full list of members
dot icon04/12/1999
Accounts for a dormant company made up to 1999-08-31
dot icon04/12/1999
Resolutions
dot icon13/09/1999
Return made up to 20/08/99; no change of members
dot icon16/08/1999
Accounts for a dormant company made up to 1998-08-31
dot icon16/08/1999
Resolutions
dot icon28/08/1998
Return made up to 20/08/98; full list of members
dot icon20/08/1998
Ad 30/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon08/10/1997
Director resigned
dot icon08/10/1997
Secretary resigned
dot icon08/10/1997
New secretary appointed
dot icon08/10/1997
New director appointed
dot icon20/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.37M
-
0.00
1.40M
-
2022
5
1.30M
-
0.00
769.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitha, Firoz Akberali
Director
02/04/2019 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDGES (CTN) LIMITED

BRIDGES (CTN) LIMITED is an(a) Active company incorporated on 20/08/1997 with the registered office located at Spectrum House, 2b Suttons Lane, Hornchurch, Essex RM12 6RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGES (CTN) LIMITED?

toggle

BRIDGES (CTN) LIMITED is currently Active. It was registered on 20/08/1997 .

Where is BRIDGES (CTN) LIMITED located?

toggle

BRIDGES (CTN) LIMITED is registered at Spectrum House, 2b Suttons Lane, Hornchurch, Essex RM12 6RJ.

What does BRIDGES (CTN) LIMITED do?

toggle

BRIDGES (CTN) LIMITED operates in the Retail sale of tobacco products in specialised stores (47.26 - SIC 2007) sector.

What is the latest filing for BRIDGES (CTN) LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.