CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BRIDGE TRAINING LIMITED
Company
BRIDGE TRAINING
Phone:
01452 411 112
B⁺
rating
KEY FINANCES
Year
2016
Assets
£106.61k
▲ £36.24k (51.49 %)
Cash
£4.04k
▲ £0.23k (5.98 %)
Liabilities
£113.02k
▼ £-65.98k (-36.86 %)
Net Worth
£-6.41k
▼ £102.21k (-94.10 %)
Download Balance Sheet for 2007-2016
REGISTRATION INFO
Check the company
UK
Gloucester
Company name
BRIDGE TRAINING LIMITED
Company number
04416724
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Apr 2002
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
bridgetrainingltd.co.uk
Phones
01452 411 112
Registered Address
ARCHDEACON CENTRE,
ARCHDEACON STREET,
GLOUCESTER,
GLOUCESTERSHIRE,
GL1 2QX
ECONOMIC ACTIVITIES
85590
Other education n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
21 Apr 2017
Confirmation statement made on 15 April 2017 with updates
05 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Apr 2016
Statement of capital following an allotment of shares on 19 April 2016 GBP 18,000
CHARGES
5 March 2012
Status
Outstanding
Delivered
15 March 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a archdeacon training centre archdeacon…
24 June 2010
Status
Outstanding
Delivered
30 June 2010
Persons entitled
Robert Hitchins LTD
Description
Interest in the deposit account and all money from time to…
13 June 2008
Status
Outstanding
Delivered
17 June 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
BRIDGE SPEECH THERAPY LIMITED
BRIDGE STREET STONE LIMITED
BRIDGEBORNE LIMITED
BRIDGECOAT LTD
BRIDGEFAST FINANCE LIMITED
BRIDGEFIELD PHYSIOTHERAPY LIMITED
Last update 2018
BRIDGE TRAINING LIMITED DIRECTORS
Nicola Tracey Harrod
Acting
Appointed
18 December 2006
Role
Secretary
Address
Under Leaves, Friday Street, Arlingham, Gloucestershire, GL2 7JP
Name
HARROD, Nicola Tracey
Mark Stephen Harrod
Acting
PSC
Appointed
15 April 2002
Occupation
Training
Role
Director
Age
63
Nationality
British
Address
Under Leaves, Friday Street, Arlingham, Gloucestershire, GL2 7JP
Country Of Residence
United Kingdom
Name
HARROD, Mark Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Shirley Jean Harrod
Resigned
Appointed
15 April 2002
Resigned
30 November 2006
Role
Secretary
Address
99 Fieldcourt Gardens, Quedgeley, Gloucester, GL2 4UB
Name
HARROD, Shirley Jean
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
15 April 2002
Resigned
15 April 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Brendan Joseph Harrod
Resigned
Appointed
15 April 2002
Resigned
30 November 2006
Occupation
Training
Role
Director
Age
86
Nationality
British
Address
99 Field Court Gardens, Quedgeley, Gloucester, Glos, GL2 6UB
Name
HARROD, Brendan Joseph
Shirley Jean Harrod
Resigned
Appointed
15 April 2002
Resigned
30 November 2006
Occupation
Training
Role
Director
Age
86
Nationality
British
Address
99 Fieldcourt Gardens, Quedgeley, Gloucester, GL2 4UB
Name
HARROD, Shirley Jean
INSTANT COMPANIES LIMITED
Resigned
Appointed
15 April 2002
Resigned
15 April 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.