BRIDGETRACK LTD

Register to unlock more data on OkredoRegister

BRIDGETRACK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04801049

Incorporation date

17/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Warden House, 37 Manor Road, Colchester, Essex CO3 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2003)
dot icon06/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon27/08/2020
Confirmation statement made on 2020-06-17 with updates
dot icon16/04/2020
Termination of appointment of Caroline Reader as a director on 2020-04-16
dot icon16/04/2020
Termination of appointment of Graham Hewitt as a director on 2020-04-16
dot icon23/01/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon04/10/2019
Statement of capital following an allotment of shares on 2010-06-08
dot icon23/09/2019
Appointment of Mr Graham Hewitt as a director on 2019-09-23
dot icon23/09/2019
Appointment of Miss Caroline Reader as a director on 2019-09-23
dot icon31/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon18/04/2019
Micro company accounts made up to 2018-08-31
dot icon17/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon28/03/2018
Micro company accounts made up to 2017-08-31
dot icon06/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon06/07/2017
Notification of Karen Elizabeth Mitchell-St.Joseph as a person with significant control on 2016-06-18
dot icon06/07/2017
Notification of Robert Mitchell-St.Joseph as a person with significant control on 2016-06-18
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon14/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Current accounting period extended from 2014-06-30 to 2014-08-31
dot icon15/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon09/07/2010
Director's details changed for Robert Mitchell St Joseph on 2010-01-01
dot icon09/07/2010
Director's details changed for Karen Mitchell St Joseph on 2010-01-01
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 17/06/09; full list of members
dot icon25/06/2009
Director and secretary's change of particulars / robert mitchell st joseph / 10/06/2009
dot icon25/06/2009
Director and secretary's change of particulars / robert mitchell st joseph / 10/06/2009
dot icon23/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/07/2008
Return made up to 17/06/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/04/2008
Accounting reference date shortened from 30/11/2008 to 30/06/2008
dot icon05/07/2007
Return made up to 17/06/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/07/2006
Return made up to 17/06/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/07/2005
Return made up to 17/06/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/07/2004
Return made up to 17/06/04; full list of members
dot icon16/08/2003
Ad 03/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2003
Accounting reference date extended from 30/06/04 to 30/11/04
dot icon16/08/2003
Registered office changed on 16/08/03 from: 152-160 city road london EC1V 2NX
dot icon16/08/2003
New secretary appointed;new director appointed
dot icon16/08/2003
New director appointed
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Secretary resigned
dot icon17/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconNext confirmation date
17/06/2021
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
17/06/2003 - 25/07/2003
3007
TEMPLES (COMPANY SERVICES) LTD
Nominee Director
17/06/2003 - 25/07/2003
922
Mitchell St Joseph, Karen Elizabeth
Director
25/07/2003 - Present
1
Mitchell St Joseph, Robert
Director
25/07/2003 - Present
1
Reader, Caroline
Director
23/09/2019 - 16/04/2020
-

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

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 BRIDGETRACK LTD

BRIDGETRACK LTD is an(a) Active company incorporated on 17/06/2003 with the registered office located at Warden House, 37 Manor Road, Colchester, Essex CO3 3LX. 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 BRIDGETRACK LTD?

toggle

BRIDGETRACK LTD is currently Active. It was registered on 17/06/2003 .

Where is BRIDGETRACK LTD located?

toggle

BRIDGETRACK LTD is registered at Warden House, 37 Manor Road, Colchester, Essex CO3 3LX.

What does BRIDGETRACK LTD do?

toggle

BRIDGETRACK LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for BRIDGETRACK LTD?

toggle

The latest filing was on 06/05/2021: Compulsory strike-off action has been suspended.