Check the

BRIDGE TRAINING LIMITED

Company
BRIDGE TRAINING LIMITED (04416724)

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 %)

REGISTRATION INFO

Company name
BRIDGE TRAINING LIMITED
Company number
04416724
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Apr 2002
Age - 23 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


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
62
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
85
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
85
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.