BRIDGWATER FLOORING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGWATER FLOORING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04529243

Incorporation date

09/09/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Small Business Accountancy Ltd Unit 16, Wills Business Park, Salmon Parade, Bridgwater TA6 5JTCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2002)
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon17/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon26/06/2024
Registered office address changed from 52 Clare Street Bridgwater Somerset TA6 3EN England to Small Business Accountancy Ltd Unit 16, Wills Business Park Salmon Parade Bridgwater TA6 5JT on 2024-06-26
dot icon10/05/2024
Appointment of Mr Christopher Andrews as a director on 2024-05-10
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon31/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon25/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon27/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon31/07/2020
Registered office address changed from 21 Bampton Street Tiverton Devon EX16 6AA England to 52 Clare Street Bridgwater Somerset TA6 3EN on 2020-07-31
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/05/2019
Appointment of Mrs Juliet Susan Sibley as a director on 2019-04-20
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon25/08/2017
Director's details changed for Mr Christopher Sibley on 2017-08-25
dot icon25/08/2017
Director's details changed for Nicola Louise Sibley on 2017-08-25
dot icon25/08/2017
Director's details changed for Mr Christopher Sibley on 2017-08-25
dot icon25/08/2017
Secretary's details changed for Nicola Louise Sibley on 2017-08-25
dot icon25/08/2017
Registered office address changed from 21 Bampton Street Tiverton Devon EX16 6AA to 21 Bampton Street Tiverton Devon EX16 6AA on 2017-08-25
dot icon05/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/06/2013
Registered office address changed from 40 Stonegallows Taunton Somerset TA1 5JP on 2013-06-24
dot icon27/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon27/08/2010
Director's details changed for Nicola Louise Sibley on 2010-08-25
dot icon27/08/2010
Director's details changed for Christopher Sibley on 2010-08-25
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/08/2009
Return made up to 25/08/09; full list of members
dot icon03/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/05/2009
Appointment terminated director nathan sibley
dot icon15/09/2008
Return made up to 25/08/08; full list of members
dot icon15/09/2008
Director's change of particulars / nicola sibley / 18/06/2007
dot icon13/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/09/2007
Return made up to 25/08/07; no change of members
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
Secretary resigned
dot icon19/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 25/08/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Ad 06/04/06--------- £ si 230@1=230 £ ic 100/330
dot icon05/09/2005
Return made up to 25/08/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/12/2004
Particulars of mortgage/charge
dot icon02/09/2004
Return made up to 25/08/04; full list of members
dot icon13/03/2004
New director appointed
dot icon10/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/11/2003
Registered office changed on 06/11/03 from: 4 king square bridgwater somerset TA6 3YF
dot icon06/11/2003
Return made up to 09/09/03; full list of members
dot icon07/06/2003
Secretary resigned
dot icon07/06/2003
New secretary appointed
dot icon27/11/2002
Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon20/09/2002
Director resigned
dot icon20/09/2002
Secretary resigned
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Registered office changed on 16/09/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon09/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£34,415.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.84K
-
0.00
-
-
2022
6
17.88K
-
0.00
34.42K
-
2022
6
17.88K
-
0.00
34.42K
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

17.88K £Ascended870.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Sibley
Director
06/04/2006 - Present
1
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
08/09/2002 - 08/09/2002
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
08/09/2002 - 08/09/2002
3353
Sibley, Nathan Lee
Director
07/03/2004 - 28/04/2009
1
Sibley, Nicola Louise
Secretary
18/06/2007 - Present
-

Persons with Significant Control

1
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 BRIDGWATER FLOORING COMPANY LIMITED

BRIDGWATER FLOORING COMPANY LIMITED is an(a) Active company incorporated on 09/09/2002 with the registered office located at Small Business Accountancy Ltd Unit 16, Wills Business Park, Salmon Parade, Bridgwater TA6 5JT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGWATER FLOORING COMPANY LIMITED?

toggle

BRIDGWATER FLOORING COMPANY LIMITED is currently Active. It was registered on 09/09/2002 .

Where is BRIDGWATER FLOORING COMPANY LIMITED located?

toggle

BRIDGWATER FLOORING COMPANY LIMITED is registered at Small Business Accountancy Ltd Unit 16, Wills Business Park, Salmon Parade, Bridgwater TA6 5JT.

What does BRIDGWATER FLOORING COMPANY LIMITED do?

toggle

BRIDGWATER FLOORING COMPANY LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BRIDGWATER FLOORING COMPANY LIMITED have?

toggle

BRIDGWATER FLOORING COMPANY LIMITED had 6 employees in 2022.

What is the latest filing for BRIDGWATER FLOORING COMPANY LIMITED?

toggle

The latest filing was on 30/06/2025: Unaudited abridged accounts made up to 2024-09-30.