BRIDGES POUND LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
BRIDGES POUND LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
BRIDGES POUND LIMITED was incorporated 39 years ago on 07/05/1985 and has the registered number: 01911501. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
BRIDGES POUND LIMITED was incorporated 39 years ago on 07/05/1985 and has the registered number: 01911501. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
BRIDGES POUND LIMITED - COVENTRY
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
BRIDGE HOUSE
COVENTRY
CV5 6ND
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2023 | 28/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL TUCK | Jan 1986 | British | Director | 2024-04-08 | CURRENT |
MR STUART MALCOLM HEATON | Mar 1964 | British | Director | 1993-01-20 | CURRENT |
MRS ANNE LESLEY GODDARD | Aug 1971 | British | Director | 2024-04-08 | CURRENT |
MR RODERICK PETER POUND | Mar 1940 | British | Director | RESIGNED | |
MR ANTHONY MICHAEL JAMES | May 1971 | British | Director | 2006-11-17 UNTIL 2017-11-30 | RESIGNED |
MR RONALD ALBERT HEMMING | Aug 1951 | British | Director | 2006-11-17 UNTIL 2016-08-18 | RESIGNED |
MR SIMON FOWLE | Jan 1958 | British | Director | 2006-11-17 UNTIL 2017-07-28 | RESIGNED |
MR BRIAN COCHRANE | May 1966 | British | Director | 2017-04-28 UNTIL 2020-04-30 | RESIGNED |
MR BRIAN CRAWFORD BRIDGES | Feb 1934 | British | Director | RESIGNED | |
MRS HELEN JOAN FRANKLIN | British | Secretary | RESIGNED | ||
MRS COURTNEY ELIZABETH ADAM | Secretary | 2017-11-30 UNTIL 2020-07-31 | RESIGNED | ||
MR DAMIAN JAMES RAFFERTY | Dec 1981 | British | Director | 2018-07-09 UNTIL 2024-04-10 | RESIGNED |
MR STEPHEN MARK WILLIAMS | Oct 1966 | British | Director | 1996-04-07 UNTIL 2003-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bridges Pound Holdings | 2016-11-10 | Coventry | Ownership of shares 75 to 100 percent | |
Mrs Anne Heaton | 2016-04-06 - 2016-11-10 | 9/1963 | Coventry | Voting rights 75 to 100 percent as firm |
Mr Stuart Malcolm Heaton | 2016-04-06 - 2016-11-10 | 3/1963 | Coventry |
Voting rights 75 to 100 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm |