About

Registered Number: 05355777
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 15 Brookside Industrial Estate, Sawtry, Huntingdon, PE28 5SB,

 

Bradgate Fencing Specialists Ltd was registered on 07 February 2005 and has its registered office in Huntingdon. We don't know the number of employees at the business. This company has 4 directors listed as Bradley, Richard James, Gates, Jillian Ann, Parker, Nicholas Stuart, Parker, Stephanie Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Richard James 08 February 2005 - 1
GATES, Jillian Ann 08 February 2005 - 1
PARKER, Stephanie Anne 08 February 2005 02 April 2012 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Nicholas Stuart 08 February 2005 14 November 2011 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 25 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 18 November 2014
MR01 - N/A 25 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 June 2013
AD01 - Change of registered office address 06 March 2013
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 07 January 2013
AA - Annual Accounts 20 November 2012
TM02 - Termination of appointment of secretary 01 May 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 06 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
395 - Particulars of a mortgage or charge 04 December 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2005
225 - Change of Accounting Reference Date 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2014 Outstanding

N/A

Debenture 20 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.