BRIDPORT STOREFITTERS LIMITED

Register to unlock more data on OkredoRegister

BRIDPORT STOREFITTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06012417

Incorporation date

28/11/2006

Size

Dormant

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 28/11/2006)
dot icon04/12/2025
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 2025-12-04
dot icon04/12/2025
Change of details for Colin Evans as a person with significant control on 2025-12-04
dot icon04/12/2025
Director's details changed for Colin Evans on 2025-12-04
dot icon04/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon21/08/2025
Accounts for a dormant company made up to 2024-11-29
dot icon17/12/2024
Termination of appointment of Linda Evans as a secretary on 2024-12-05
dot icon05/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon20/08/2024
Accounts for a dormant company made up to 2023-11-29
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon25/10/2023
Change of details for Colin Evans as a person with significant control 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 Linda Evans on 2023-10-25
dot icon24/08/2023
Accounts for a dormant company made up to 2022-11-29
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 icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon13/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon21/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon24/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon04/11/2019
Accounts for a dormant company made up to 2018-11-30
dot icon22/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon15/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon30/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon13/02/2017
Confirmation statement made on 2016-11-28 with updates
dot icon26/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-11-30
dot icon12/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon10/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon27/03/2013
Compulsory strike-off action has been discontinued
dot icon26/03/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon26/03/2013
First Gazette notice for compulsory strike-off
dot icon24/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon24/02/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon08/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon25/07/2011
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 2011-07-25
dot icon24/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon18/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon15/12/2009
Director's details changed for Colin Evans on 2009-11-28
dot icon18/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon26/03/2009
Return made up to 28/11/08; full list of members
dot icon25/03/2009
Compulsory strike-off action has been discontinued
dot icon24/03/2009
Return made up to 28/11/07; full list of members
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon03/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon23/09/2008
Location of register of members (non legible)
dot icon23/09/2008
Registered office changed on 23/09/2008 from 41 chalton street london NW1 1JD
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New secretary appointed
dot icon30/07/2007
Secretary resigned
dot icon30/07/2007
Director resigned
dot icon26/04/2007
Certificate of change of name
dot icon28/11/2006
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Colin
Director
05/04/2007 - Present
10
SDG SECRETARIES LIMITED
Nominee Secretary
28/11/2006 - 05/04/2007
4073
SDG REGISTRARS LIMITED
Nominee Director
28/11/2006 - 05/04/2007
4035
Evans, Linda
Secretary
05/04/2007 - 05/12/2024
-

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 BRIDPORT STOREFITTERS LIMITED

BRIDPORT STOREFITTERS LIMITED is an(a) Active company incorporated on 28/11/2006 with the registered office located at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN. 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 BRIDPORT STOREFITTERS LIMITED?

toggle

BRIDPORT STOREFITTERS LIMITED is currently Active. It was registered on 28/11/2006 .

Where is BRIDPORT STOREFITTERS LIMITED located?

toggle

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

What does BRIDPORT STOREFITTERS LIMITED do?

toggle

BRIDPORT STOREFITTERS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BRIDPORT STOREFITTERS LIMITED?

toggle

The latest filing was on 04/12/2025: 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 2025-12-04.