About

Registered Number: 04212690
Date of Incorporation: 09/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: 93 The Reeves Road, Chelsten, Torquay, Devon, TQ2 6EQ

 

Bremridge (UK) Ltd was registered on 09 May 2001 and has its registered office in Torquay, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There are 2 directors listed as Bremridge, Denise Rosaline, Bremridge, Vernon Alwyn for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREMRIDGE, Denise Rosaline 18 July 2001 - 1
BREMRIDGE, Vernon Alwyn 18 May 2001 18 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 22 May 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 10 June 2011
CH03 - Change of particulars for secretary 09 June 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 09 July 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 03 September 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 14 May 2004
RESOLUTIONS - N/A 07 February 2004
RESOLUTIONS - N/A 07 February 2004
RESOLUTIONS - N/A 07 February 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 22 July 2002
225 - Change of Accounting Reference Date 28 March 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.