About

Registered Number: 06438224
Date of Incorporation: 27/11/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Hopgarth, Bridge End, Chester Le Street, Co Durham, DH3 3RF

 

Bridge End Motors Ltd was setup in 2007, it's status at Companies House is "Active". The companies directors are listed as Mullaney, James, Johnson, Ross in the Companies House registry. We don't know the number of employees at Bridge End Motors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Ross 11 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MULLANEY, James 11 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 28 November 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 07 June 2009
225 - Change of Accounting Reference Date 13 March 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
CERTNM - Change of name certificate 19 February 2008
287 - Change in situation or address of Registered Office 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.