Bridge Commercials Limited
Private Limited Company
Bridge Commercials Limited
Alfred House
19 Alfred Street
Belfast
BT2 8EQ
Northern Ireland
Company Name | Bridge Commercials Limited |
---|
Company Status | Active |
---|
Company Number | NI029110 |
---|
Incorporation Date | 10 January 1995 (29 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Patrick James Stuart Winter |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Sale of Other Motor Vehicles |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 24 January 2025 (9 months from now) |
---|
Registered Address | Alfred House 19 Alfred Street Belfast BT2 8EQ Northern Ireland |
Shared Address | This company shares its address with over 50 other companies |
Accounts Year End | 30 April |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
---|
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 24 January 2025 (9 months from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (45190) | Sale of other motor vehicles |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5020) | Maintenance & repair of motors |
---|
SIC 2007 (45200) | Maintenance and repair of motor vehicles |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7110) | Renting of automobiles |
---|
SIC 2007 (77110) | Renting and leasing of cars and light motor vehicles |
---|
11 January 2024 | Confirmation statement made on 10 January 2024 with no updates | 3 pages |
---|
11 January 2024 | Director's details changed for Mr Patrick James Stuart Winter on 11 January 2024 | 2 pages |
---|
9 January 2024 | Total exemption full accounts made up to 30 April 2023 | 11 pages |
---|
12 October 2023 | Change of details for Mr Patrick James Stuart Winter as a person with significant control on 24 July 2020 | 2 pages |
---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 | 11 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—