BRIDPORT JOINERY CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BRIDPORT JOINERY CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05186960

Incorporation date

22/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon15/12/2025
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2025-12-15
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon25/10/2023
Director's details changed for Mr Lee David Koppit on 2023-10-25
dot icon25/10/2023
Director's details changed for Colin Evans on 2023-10-25
dot icon25/10/2023
Secretary's details changed for Colin Evans on 2023-10-25
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/09/2023
Change of details for Bridport Holdings Limited as a person with significant control on 2023-04-24
dot icon30/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon24/04/2023
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-04-24
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon24/09/2021
Micro company accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon28/01/2020
Cessation of Colin Evans as a person with significant control on 2019-12-09
dot icon28/01/2020
Cessation of Lee David Koppit as a person with significant control on 2019-12-09
dot icon28/01/2020
Notification of Bridport Holdings Limited as a person with significant control on 2019-12-09
dot icon26/09/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon24/09/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon28/09/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Notification of Lee David Koppit as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon18/07/2017
Notification of Colin Evans as a person with significant control on 2016-04-06
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Director's details changed for Lee David Koppit on 2015-08-18
dot icon06/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon25/10/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/07/2011
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 2011-07-25
dot icon12/10/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2009
Annual return made up to 2009-07-22 with full list of shareholders
dot icon09/10/2009
Director's details changed for Lee Koppit on 2008-11-25
dot icon10/12/2008
Return made up to 22/07/07; full list of members; amend
dot icon24/11/2008
Return made up to 22/07/08; full list of members
dot icon24/11/2008
Director's change of particulars / lee koppit / 22/07/2008
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/09/2008
Location of register of members (non legible)
dot icon19/09/2008
Registered office changed on 19/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN
dot icon04/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 22/07/07; full list of members
dot icon04/09/2007
Location of register of members (non legible)
dot icon04/09/2007
Location of register of members (non legible)
dot icon28/08/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon24/05/2007
Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 22/07/06; full list of members
dot icon23/08/2006
Secretary's particulars changed;director's particulars changed
dot icon21/10/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon23/08/2005
Return made up to 22/07/05; full list of members
dot icon23/08/2005
Location of register of members
dot icon09/09/2004
Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
Director resigned
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New secretary appointed;new director appointed
dot icon22/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£134,249.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
194.46K
-
0.00
-
-
2022
2
197.45K
-
0.00
-
-
2023
2
197.44K
-
0.00
134.25K
-
2023
2
197.44K
-
0.00
134.25K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

197.44K £Descended-0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee David Koppit
Director
18/05/2007 - Present
8
Evans, Colin
Director
22/07/2004 - Present
10
SDG SECRETARIES LIMITED
Nominee Secretary
22/07/2004 - 22/07/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
22/07/2004 - 22/07/2004
4035
Evans, Colin
Secretary
22/07/2004 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDPORT JOINERY CONTRACTS LIMITED

BRIDPORT JOINERY CONTRACTS LIMITED is an(a) Active company incorporated on 22/07/2004 with the registered office located at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDPORT JOINERY CONTRACTS LIMITED?

toggle

BRIDPORT JOINERY CONTRACTS LIMITED is currently Active. It was registered on 22/07/2004 .

Where is BRIDPORT JOINERY CONTRACTS LIMITED located?

toggle

BRIDPORT JOINERY CONTRACTS LIMITED is registered at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN.

What does BRIDPORT JOINERY CONTRACTS LIMITED do?

toggle

BRIDPORT JOINERY CONTRACTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BRIDPORT JOINERY CONTRACTS LIMITED have?

toggle

BRIDPORT JOINERY CONTRACTS LIMITED had 2 employees in 2023.

What is the latest filing for BRIDPORT JOINERY CONTRACTS LIMITED?

toggle

The latest filing was on 15/12/2025: Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2025-12-15.