BRIDGTOWN PLANT LIMITED - NEWPORT
Company Profile | Company Filings |
Overview
BRIDGTOWN PLANT LIMITED is a Private Limited Company from NEWPORT and has the status: Active.
BRIDGTOWN PLANT LIMITED was incorporated 30 years ago on 04/10/1993 and has the registered number: 02859063. The accounts status is SMALL and accounts are next due on 31/12/2024.
BRIDGTOWN PLANT LIMITED was incorporated 30 years ago on 04/10/1993 and has the registered number: 02859063. The accounts status is SMALL and accounts are next due on 31/12/2024.
BRIDGTOWN PLANT LIMITED - NEWPORT
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FERNHILL ESTATE OFFICE FERNHILL ROAD
NEWPORT
SHROPSHIRE
TF10 8DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN PAUL MULLINDER | Oct 1968 | British | Director | 2009-10-30 | CURRENT |
MR SAMUEL CORNES | Oct 1974 | British | Director | 1999-11-12 | CURRENT |
MR DARREN PAUL MULLINDER | Secretary | 2009-10-30 | CURRENT | ||
PATRICK JOSEPH SMYTH | Feb 1951 | Irish | Director | 1995-08-31 UNTIL 2009-10-30 | RESIGNED |
MR ALAN ROBERT MURRALL | Sep 1946 | British | Director | 1993-11-19 UNTIL 1999-09-11 | RESIGNED |
MR JAMES TERENCE BUTLER | Aug 1942 | British | Director | 1994-06-01 UNTIL 1999-09-11 | RESIGNED |
MR COLIN CORNES | Apr 1942 | British | Director | 1993-10-04 UNTIL 2016-03-31 | RESIGNED |
MR NIALL CRAWFORD CRABB | Oct 1951 | British | Director | 1999-11-12 UNTIL 2016-12-31 | RESIGNED |
MR ANDREW HOWARD FOSTER | Nov 1957 | British | Director | 1993-11-19 UNTIL 1999-09-11 | RESIGNED |
NOMINEES BY DESIGN LIMITED | Nominee Director | 1993-10-04 UNTIL 1993-10-04 | RESIGNED | ||
SECRETARIES BY DESIGN LIMITED | Nominee Secretary | 1993-10-04 UNTIL 1993-10-04 | RESIGNED | ||
PATRICK JOSEPH SMYTH | Feb 1951 | Irish | Secretary | 1995-08-31 UNTIL 2009-10-30 | RESIGNED |
MR JAMES TERENCE BUTLER | Aug 1942 | British | Secretary | 1993-10-04 UNTIL 1995-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Darren Paul Mullinder | 2016-04-06 | 10/1968 | Newport Shropshire |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Significant influence or control as trust |
Mr Samuel Cornes | 2016-04-06 | 10/1974 | Newport Shropshire |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bridgtown Plant Limited Filleted accounts for Companies House (small and micro) | 2023-12-21 | 31-03-2023 | £21,900 Cash £1,795,996 equity |
Bridgtown Plant Limited Filleted accounts for Companies House (small and micro) | 2022-12-22 | 31-03-2022 | £30,997 Cash £1,774,526 equity |
Bridgtown Plant Limited Filleted accounts for Companies House (small and micro) | 2021-12-16 | 31-03-2021 | £24,249 Cash £1,775,229 equity |
Bridgtown Plant Limited Filleted accounts for Companies House (small and micro) | 2020-09-19 | 31-03-2020 | £25,624 Cash £1,784,066 equity |
Bridgtown Plant Limited 31/03/2019 iXBRL | 2019-10-02 | 31-03-2019 | £44,178 Cash £1,871,488 equity |
Bridgtown Plant Limited 31/03/2018 iXBRL | 2018-12-21 | 31-03-2018 | £35,227 Cash £1,925,233 equity |
BRIDGTOWN_PLANT_LIMITED - Accounts | 2017-12-23 | 31-03-2017 | £79,337 Cash £1,991,277 equity |