Check the

BRIDGE CARS LIMITED

Company
BRIDGE CARS LIMITED (05231245)

BRIDGE CARS

Phone: 02392 511 111
C⁺ rating

ABOUT BRIDGE CARS LIMITED

We are the largest taxi/private hire company in Gosport and have been established over 40 years. We are constantly improving the service we have to offer through new technology but we also realise that the most important part of the business is the contact between staff and customer. We endeavour to be caring and fair. Caring means we are happy to help our passengers and go that extra mile to ensure a comfortable and safe journey.Fair means we are happy to quote the fare on the telephone when the journey is booked and offer the lowest fares currently available in Gosport.

THE NO.1 TAXI COMPANY IN GOSPORT!

KEY FINANCES

Year
2017
Assets
£23.39k ▼ £-14.18k (-37.75 %)
Cash
£14.08k ▼ £-15.58k (-52.53 %)
Liabilities
£69.92k ▼ £-24.98k (-26.32 %)
Net Worth
£-46.53k ▼ £10.8k (-18.83 %)

REGISTRATION INFO

Company name
BRIDGE CARS LIMITED
Company number
05231245
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Sep 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
bridgecars.co.uk
Phones
02392 511 111
Registered Address
UNIT B5 SANDERSON CENTRE,
LEES LANE,
GOSPORT,
HAMPSHIRE,
PO12 3UL

ECONOMIC ACTIVITIES

49320
Taxi operation

LAST EVENTS

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 14 September 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

BRIDGE CARS LIMITED DIRECTORS

Vanessa Anne Snape

  Acting
Appointed
14 December 2005
Occupation
Project Manager
Role
Director
Age
60
Nationality
Uk
Address
107 Village Road, Gosport, Hampshire, PO12 2LE
Country Of Residence
United Kingdom
Name
SNAPE, Vanessa Anne

Paul Jonathan Stanley

  Acting PSC
Appointed
14 September 2004
Occupation
Manager
Role
Director
Age
63
Nationality
Gb
Address
107 Village Road, Gosport, Hampshire, PO12 2LE
Country Of Residence
England
Name
STANLEY, Paul Jonathan
Notified On
1 May 2016
Nature Of Control
Ownership of shares – 75% or more

Sarah Jane Nicholson

  Resigned
Appointed
14 September 2004
Resigned
14 September 2004
Role
Secretary
Address
44 Grange Crescent, Gosport, Hampshire, PO12 3DU
Name
NICHOLSON, Sarah Jane

Jane Marie Pritchard

  Resigned
Appointed
31 October 2005
Resigned
01 March 2008
Role
Secretary
Address
8 Woodlands Close, Gosport, Hants, PO13 8DQ
Name
PRITCHARD, Jane Marie

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
14 September 2004
Resigned
15 September 2004
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
14 September 2004
Resigned
15 September 2004
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Normal according to the company’s financial health.