Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRIDGE CENTRE LIMITED
Company Information for

THE BRIDGE CENTRE LIMITED

113-115 HARLEY STREET, LONDON, W1G 6AP,
Company Registration Number
02042977
Private Limited Company
Active

Company Overview

About The Bridge Centre Ltd
THE BRIDGE CENTRE LIMITED was founded on 1986-08-01 and has its registered office in London. The organisation's status is listed as "Active". The Bridge Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BRIDGE CENTRE LIMITED
 
Legal Registered Office
113-115 HARLEY STREET
LONDON
W1G 6AP
Other companies in W1G
 
Filing Information
Company Number 02042977
Company ID Number 02042977
Date formed 1986-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:19:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRIDGE CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE BRIDGE CENTRE LIMITED
The following companies were found which have the same name as THE BRIDGE CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BRIDGE CENTRE FOR NATURAL HEALTH LTD 185A LADYBANK ROAD MICKLEOVER DERBY DE3 0QL Active Company formed on the 2010-03-19
THE BRIDGE CENTRE FOR NATURAL HEALTH MICKLEOVER LTD 185A LADYBANK ROAD MICKLEOVER DERBY DERBYSHIRE DE3 0QL Active - Proposal to Strike off Company formed on the 2014-03-28
THE BRIDGE CENTRE FOR VISUAL ARTS 56 High Riggs Barnard Castle DL12 8HU Active Company formed on the 2016-03-01
THE BRIDGE CENTRE GROUP LIMITED 113-115 HARLEY STREET LONDON UNITED KINGDOM W1G 6AP Active - Proposal to Strike off Company formed on the 2016-07-15
THE BRIDGE CENTRE DEVELOPMENTS LIMITED 6 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD B72 1TX Active - Proposal to Strike off Company formed on the 2020-04-30

Company Officers of THE BRIDGE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
GARY BIRD
Company Secretary 2012-11-23
KAMAL KISHORE AHUJA
Director 2012-11-23
DAVID MICHAEL WILLIAMS
Director 2012-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
EDDIE KUAN
Company Secretary 2012-11-23 2013-02-18
HILARY WILLIAMS
Company Secretary 2000-09-28 2012-11-23
PAUL HENRY WILLIAMS
Director 1991-09-29 2012-11-23
JURGIS GEDIS GRUDZINSKAS
Director 1998-06-20 2008-12-05
MARK RUSSELL
Director 1995-10-19 2001-03-20
DIANNE CARTER
Company Secretary 1987-09-09 2000-09-27
ROBERT SUMNER WARD
Director 1991-09-29 1999-11-17
DONALD JAMES TURNER
Director 1991-09-29 1999-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAMAL KISHORE AHUJA ACA LABORATORY SERVICES LIMITED Director 2018-02-05 CURRENT 1987-08-21 Active - Proposal to Strike off
KAMAL KISHORE AHUJA ST THOMAS STREET LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE BRIDGE CENTRE GROUP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE LONDON BRIDGE FERTILITY CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA BRIDGE GENOMA LIMITED Director 2012-11-23 CURRENT 2005-12-07 Dissolved 2013-11-26
KAMAL KISHORE AHUJA THE LONDON BRIDGE FERTILITY & GYNAECOLOGY HOSPITAL LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA THE LONDON BRIDGE GYNAECOLOGICAL CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA BRIDGE IVF LIMITED Director 2012-11-23 CURRENT 2008-01-22 Dissolved 2015-03-24
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (KENT) LIMITED Director 2012-11-23 CURRENT 2003-11-12 Active - Proposal to Strike off
KAMAL KISHORE AHUJA LONDON IVF LIMITED Director 2012-11-23 CURRENT 2004-09-24 Active - Proposal to Strike off
KAMAL KISHORE AHUJA DONORSHARE LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2015-03-24
KAMAL KISHORE AHUJA THE LONDON ULTRASOUND CENTRE LIMITED Director 2011-11-04 CURRENT 2007-12-27 Active - Proposal to Strike off
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (ESSEX) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE LONDON EGG BANK LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
KAMAL KISHORE AHUJA THE SPERM BANK (WALES) LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2017-05-30
KAMAL KISHORE AHUJA LONDON SPERM BANK LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (SWANSEA) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2017-02-07
KAMAL KISHORE AHUJA HARLEY STREET WOMEN'S CLINIC LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA J D HEALTHCARE LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (DARLINGTON) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC LIMITED Director 2006-05-10 CURRENT 1992-02-06 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (WALES) LIMITED Director 2006-01-11 CURRENT 2005-08-12 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S HOSPITAL LIMITED Director 2005-05-31 CURRENT 2003-08-20 Active
KAMAL KISHORE AHUJA REPRODUCTIVE HEALTHCARE LIMITED Director 2000-10-11 CURRENT 2000-06-20 Active
DAVID MICHAEL WILLIAMS CLYNE GOLF CLUB LIMITED Director 2018-04-20 CURRENT 1920-01-29 Active
DAVID MICHAEL WILLIAMS ACA LABORATORY SERVICES LIMITED Director 2018-02-05 CURRENT 1987-08-21 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS ST THOMAS STREET LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE BRIDGE CENTRE GROUP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE FERTILITY CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS BRIDGE GENOMA LIMITED Director 2012-11-23 CURRENT 2005-12-07 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE FERTILITY & GYNAECOLOGY HOSPITAL LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE GYNAECOLOGICAL CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS BRIDGE IVF LIMITED Director 2012-11-23 CURRENT 2008-01-22 Dissolved 2015-03-24
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (KENT) LIMITED Director 2012-11-23 CURRENT 2003-11-12 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS LONDON IVF LIMITED Director 2012-11-23 CURRENT 2004-09-24 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS DONORSHARE LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2015-03-24
DAVID MICHAEL WILLIAMS THE LONDON ULTRASOUND CENTRE LIMITED Director 2011-11-04 CURRENT 2007-12-27 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (ESSEX) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE LONDON EGG BANK LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
DAVID MICHAEL WILLIAMS THE SPERM BANK (WALES) LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2017-05-30
DAVID MICHAEL WILLIAMS HARLEY STREET WOMEN'S CLINIC LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS J D HEALTHCARE LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (DARLINGTON) LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS LONDON SPERM BANK LIMITED Director 2008-05-12 CURRENT 2006-09-05 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (SWANSEA) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2017-02-07
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (WALES) LIMITED Director 2006-01-11 CURRENT 2005-08-12 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC LIMITED Director 2004-11-11 CURRENT 1992-02-06 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S HOSPITAL LIMITED Director 2003-12-22 CURRENT 2003-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0831/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07Termination of appointment of David Lewsey on 2023-11-30
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-03-31RP04CS01
2021-02-08SH03Purchase of own shares
2021-01-12SH06Cancellation of shares. Statement of capital on 2020-10-31 GBP 10,076.00
2021-01-09RES09Resolution of authority to purchase a number of shares
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WILLIAMS
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-09-22RP04CS01
2020-09-22RES01ADOPT ARTICLES 22/09/20
2020-09-22MEM/ARTSARTICLES OF ASSOCIATION
2020-09-22SH08Change of share class name or designation
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-01-20AP03Appointment of Mr David Lewsey as company secretary on 2019-06-28
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-25TM02Termination of appointment of Gary Bird on 2019-06-28
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1076
2016-09-30CS01Clarification A second filed CS01(amending statement of capital) was registered on 22/09/2020.
2016-09-28RES12Resolution of varying share rights or name
2016-09-28RES01ADOPT ARTICLES 29/07/2016
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1076
2015-10-07AR0129/09/15 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-16RES12VARYING SHARE RIGHTS AND NAMES
2014-10-16RES01ADOPT ARTICLES 16/10/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1076
2014-10-10AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020429770005
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1076
2013-10-01AR0129/09/13 ANNUAL RETURN FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020429770003
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020429770004
2013-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY EDDIE KUAN
2012-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-11AD02SAIL ADDRESS CREATED
2012-12-10AP01DIRECTOR APPOINTED DAVID MICHAEL WILLIAMS
2012-12-10AP03SECRETARY APPOINTED EDDIE KUAN
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM THE BRIDGE CENTRE LIMITED ONE S THOMAS STREET LONDON SE1 9RY
2012-12-10AP03SECRETARY APPOINTED GARY BIRD
2012-12-10AP01DIRECTOR APPOINTED DR KAMAL KISHORE AHUJA
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY HILARY WILLIAMS
2012-12-07RES13SUB-DIVIDED 23/11/2012
2012-12-07RES01ADOPT ARTICLES 23/11/2012
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-10-31DISS40DISS40 (DISS40(SOAD))
2012-10-30GAZ1FIRST GAZETTE
2012-10-25AR0129/09/12 FULL LIST
2012-03-27AA01PREVEXT FROM 30/06/2011 TO 31/10/2011
2011-10-10AR0129/09/11 FULL LIST
2011-08-31MISCSECTION 519
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-25MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2010-11-29AR0129/09/10 FULL LIST
2010-11-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 1 THE GREEN RICHMOND SURREY TW9 1PL
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-20AR0129/09/09 FULL LIST
2009-07-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR JURGIS GRUDZINSKAS
2008-10-14363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 26/07/2007
2008-01-24363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS; AMEND
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-12-04363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 1 ST THOMAS STREET LONDON BRIDGE LONDON SE1 9RY
2007-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-27363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-11-24363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-18363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-2588(2)RAD 30/06/03--------- £ SI 55@1=55 £ IC 1021/1076
2003-01-07363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-11-22363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-10-27288bDIRECTOR RESIGNED
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-05363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE BRIDGE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against THE BRIDGE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Outstanding HSBC BANK PLC
2013-06-18 Outstanding HSBC BANK PLC
2013-06-18 Outstanding HSBC BANK PLC
DEBENTURE 2011-08-19 Satisfied PAUL WILLIAMS
DEBENTURE 1988-06-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BRIDGE CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE BRIDGE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRIDGE CENTRE LIMITED
Trademarks
We have not found any records of THE BRIDGE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE BRIDGE CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-02-05 GBP £123 475-Other Services
Nottingham City Council 2014-06-10 GBP £375
Nottingham City Council 2014-06-10 GBP £375 473-Election expenses
Nottingham City Council 2013-08-21 GBP £204
Nottingham City Council 2013-08-21 GBP £204 475 - OTHER SERVICES
Nottingham City Council 2012-12-04 GBP £878
Nottingham City Council 2012-12-04 GBP £1,000
Nottingham City Council 2012-12-04 GBP £878 GENERAL SUPPLIES & SERVICES
Nottingham City Council 2012-12-04 GBP £1,000 GENERAL SUPPLIES & SERVICES
Nottingham City Council 2011-09-26 GBP £235 GENERAL OFFICE SUPPLIES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE BRIDGE CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE BRIDGE CENTRE LIMITEDEvent Date2012-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
THE BRIDGE CENTRE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 32,000

CategoryAward Date Award/Grant
Pig IVF and genetics: a route to global sustainability : Collaborative Research and Development 2011-12-01 £ 32,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded THE BRIDGE CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.