-
BRIDGELANE INDUSTRIES LIMITED - Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
Company Information
- Company registration number
- 09883039
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Chichester House
- 2 Chichester Street
- Rochdale
- Lancashire
- OL16 2AX
- United Kingdom Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom UK
Management
- Managing Directors
- DALEY, Caroline Mary
- MCKEE, Paul Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-20
- Age Of Company 2015-11-20 8 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Mr Paul Stephen Mckee
- Mrs Caroline Mary Daley
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Last Return Made Up To:
- 2017-11-19
- Annual Return
- Due Date: 2023-12-31
- Last Date: 2022-12-17
-
BRIDGELANE INDUSTRIES LIMITED Company Description
- BRIDGELANE INDUSTRIES LIMITED is a ltd registered in United Kingdom with the Company reg no 09883039. Its current trading status is "live". It was registered 2015-11-20. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2022-11-30. The latest annual return was filed up to 2017-11-19.It can be contacted at Chichester House .
Get BRIDGELANE INDUSTRIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bridgelane Industries Limited - Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
- 2015-11-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRIDGELANE INDUSTRIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-13) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-08-25) - AA
-
confirmation-statement-with-no-updates (2022-12-21) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-22) - CS01
-
capital-name-of-class-of-shares (2021-02-17) - SH08
-
confirmation-statement-with-updates (2021-02-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-25) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA
-
confirmation-statement-with-updates (2020-11-10) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-20) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-10-24) - AAMD
-
accounts-with-accounts-type-dormant (2019-08-30) - AA
-
confirmation-statement-with-updates (2019-01-08) - CS01
-
change-to-a-person-with-significant-control (2019-01-08) - PSC04
-
change-person-director-company-with-change-date (2019-01-08) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-04) - CS01
-
notification-of-a-person-with-significant-control (2017-11-29) - PSC01
-
cessation-of-a-person-with-significant-control (2017-11-29) - PSC07
-
capital-allotment-shares (2017-11-23) - SH01
-
termination-director-company-with-name-termination-date (2017-11-23) - TM01
-
appoint-person-director-company-with-name-date (2017-11-23) - AP01
-
accounts-with-accounts-type-dormant (2017-08-09) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-14) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-01) - AD01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-11-23) - SH01
-
incorporation-company (2015-11-20) - NEWINC