45 NEWBRIDGE ROAD BATH LIMITED - BATH
Company Profile | Company Filings |
Overview
45 NEWBRIDGE ROAD BATH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BATH and has the status: Active.
45 NEWBRIDGE ROAD BATH LIMITED was incorporated 37 years ago on 18/03/1987 and has the registered number: 02112132. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
45 NEWBRIDGE ROAD BATH LIMITED was incorporated 37 years ago on 18/03/1987 and has the registered number: 02112132. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
45 NEWBRIDGE ROAD BATH LIMITED - BATH
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
45 NEWBRIDGE ROAD
BATH
BANES
BA1 3HF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILIP MATTINGLY | Jul 1974 | British | Director | 2001-12-31 | CURRENT |
MRS CAROL FRANCES ILTID SYMON | Aug 1949 | British | Director | 2019-08-21 | CURRENT |
MRS CATHERINE MARGARET HUGHES | Dec 1958 | British | Director | 2019-08-21 | CURRENT |
DR. CAROLINE ELIZABETH HUGHES | Jul 1992 | British | Director | 2019-08-21 | CURRENT |
GERVASE ANTONY MANFRED O'DONOVAN | British | Secretary | 2000-11-08 UNTIL 2019-09-02 | RESIGNED | |
RACHEL ANNE WOLFE | Jan 1950 | British | Director | RESIGNED | |
JULIAN MARK PAGE | British | Secretary | 1995-07-18 UNTIL 2000-11-08 | RESIGNED | |
CATHERINE MARY PELL | British | Secretary | RESIGNED | ||
RACHEL ANNE WOLFE | Jan 1950 | British | Secretary | RESIGNED | |
MARY CARMELA EARLE WRIGHT | Mar 1958 | British | Director | 2007-02-14 UNTIL 2009-12-01 | RESIGNED |
CATHERINE MARY PELL | British | Director | RESIGNED | ||
JULIAN MARK PAGE | British | Director | 1994-11-04 UNTIL 2000-11-08 | RESIGNED | |
PAUL LESLIE OGLE | Jun 1959 | British | Director | RESIGNED | |
LOUISE HELEN MORGAN | Jan 1971 | British | Director | 1995-07-18 UNTIL 1998-07-10 | RESIGNED |
CAROL MASKREY | Jun 1950 | British | Director | RESIGNED | |
BRIAN JAMES BROWN | Nov 1958 | British | Director | RESIGNED | |
ANNE MARY EARLE | May 1918 | British | Director | 2000-11-14 UNTIL 2006-03-07 | RESIGNED |
JOEL ADAM BUGG | Feb 1975 | British | Director | 2004-10-19 UNTIL 2010-07-30 | RESIGNED |
JASON ANDREW | Jan 1974 | British | Director | 1997-11-18 UNTIL 1999-07-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
45 Newbridge Road Bath Limited - Period Ending 2023-03-31 | 2024-01-23 | 31-03-2023 | £2,558 Cash |
45 Newbridge Road Bath Limited | 2022-12-21 | 31-03-2022 | £1,031 Cash |
45 Newbridge Road Bath Limited | 2022-01-13 | 31-03-2021 | £-1,384 equity |
45 Newbridge Road Bath Limited | 2021-04-02 | 31-03-2020 | £180 equity |