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

BRIDGE HEATING LIMITED

130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
Company Registration Number
03890418
Private Limited Company
Active

Company Overview

About Bridge Heating Ltd
BRIDGE HEATING LIMITED was founded on 1999-12-08 and has its registered office in London. The organisation's status is listed as "Active". Bridge Heating Limited is a Private Limited Company registered in UNITED KINGDOM 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
BRIDGE HEATING LIMITED
 
Legal Registered Office
130 SHAFTESBURY AVENUE
2ND FLOOR
LONDON
W1D 5EU
Other companies in MK16
 
Previous Names
WHELDON CONTRACTS AND SERVICES LIMITED12/08/2020
Filing Information
Company Number 03890418
Company ID Number 03890418
Date formed 1999-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB738067514  
Last Datalog update: 2025-01-05 11:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE HEATING 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 BRIDGE HEATING LIMITED
The following companies were found which have the same name as BRIDGE HEATING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGE HEATING & PROPERTY SERVICES LTD 25 CHAUCER AVENUE DUDLEY DY3 3BD Active Company formed on the 2008-09-15
BRIDGE HEATING AND PLUMBING SUPPLIES LTD 348/350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW Dissolved Company formed on the 2000-03-08
BRIDGE HEATING & GAS SERVICES LTD SUITE 17, ESSEX HOUSE STATION ROAD UPMINSTER ESSEX RM14 2SJ Active Company formed on the 2009-07-23
BRIDGE HEATING AND PLUMBING SERVICES LONDON LTD NOKO UNIT 3-6 BANISTER ROAD LONDON UK W10 4AR Active Company formed on the 2019-02-11

Company Officers of BRIDGE HEATING LIMITED

Current Directors
Officer Role Date Appointed
BETHAN ANNE ELIZABETH MELGES
Company Secretary 2017-07-12
GREGG COLE
Director 2018-06-29
GRAHAM MARK DENTON
Director 2012-07-06
MARCUS FAUGHEY JONES
Director 2017-07-12
JOSEPH PAUL MCCUTCHEON
Director 2018-06-29
BARRY STUART MCNICHOLAS
Director 2012-07-06
BINA PATEL
Director 2018-06-29
RUTH PICKEN
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
MILES JOHN GIBSON
Company Secretary 2014-10-28 2017-07-12
ANDREW SIMON HUGHES
Director 2012-07-06 2017-07-12
CHRISTOPHER IAN HOPGOOD
Director 2012-07-06 2016-01-25
PATRICIA LESLEY TEBBUTT
Company Secretary 2003-04-30 2014-10-28
RODNEY JOHN BENNION
Director 2012-07-06 2014-10-28
CLIVE HAUGHTON WHELDON
Director 2000-01-27 2014-05-16
COLIN RICHARD LIPSCOMBE
Director 2000-05-04 2009-04-30
MARTIN KEITH MAY
Director 2003-08-13 2005-07-12
MARTIN JOHN SMOUT
Director 2004-03-09 2004-11-11
OWEN POLLAND
Director 2003-08-14 2003-09-19
PAUL MARTIN SILVERMAN
Company Secretary 2000-05-04 2003-04-30
MELVYN JOHN BYRNE
Director 2001-10-01 2003-02-28
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-12-08 2000-05-04
GAVIN BOYD WHELDON
Director 2000-01-27 2000-05-04
HP DIRECTORS LIMITED
Nominated Director 1999-12-08 2000-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGG COLE SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED Director 2017-10-02 CURRENT 2010-11-17 Active
GRAHAM MARK DENTON IMMORTAL LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
GRAHAM MARK DENTON MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Director 2011-10-17 CURRENT 1971-03-26 Active
GRAHAM MARK DENTON MCNICHOLAS CONSTRUCTION SERVICES LIMITED Director 2011-10-17 CURRENT 1980-08-05 Active
GRAHAM MARK DENTON DENTON MORGAN LTD Director 2006-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off
MARCUS FAUGHEY JONES KIER INTERNATIONAL (INVESTMENTS) LIMITED Director 2017-08-25 CURRENT 1979-11-26 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Director 2017-07-12 CURRENT 1971-03-26 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION SERVICES LIMITED Director 2017-07-12 CURRENT 1980-08-05 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (ESTATES) LIMITED Director 2016-03-22 CURRENT 1926-10-07 Active
MARCUS FAUGHEY JONES KIER INSURANCE MANAGEMENT SERVICES LIMITED Director 2016-02-05 CURRENT 2010-10-13 Active
MARCUS FAUGHEY JONES KIER PLANT LIMITED Director 2016-02-05 CURRENT 2001-06-13 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES GROUP LIMITED Director 2016-01-26 CURRENT 1989-04-14 Active
MARCUS FAUGHEY JONES KIER CONSTRUCTION LIMITED Director 2016-01-26 CURRENT 1987-02-12 Active
MARCUS FAUGHEY JONES MRBL LIMITED Director 2016-01-25 CURRENT 2012-08-13 Active
MARCUS FAUGHEY JONES KIER NATIONAL LIMITED Director 2016-01-21 CURRENT 1987-02-16 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES LIMITED Director 2015-11-05 CURRENT 1966-03-07 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (HOLDINGS) LIMITED Director 2015-03-09 CURRENT 2001-11-13 Active
BARRY STUART MCNICHOLAS KIER INTEGRATED SERVICES LIMITED Director 2018-04-19 CURRENT 1966-03-07 Active
BARRY STUART MCNICHOLAS LEYDEN CONSTRUCTION LIMITED Director 2005-07-08 CURRENT 1971-07-07 Dissolved 2014-07-29
BARRY STUART MCNICHOLAS ILLINGTON LIMITED Director 2005-07-08 CURRENT 1980-11-24 Dissolved 2014-07-29
BARRY STUART MCNICHOLAS MCNICHOLAS LEISURE SERVICES LIMITED Director 2005-07-08 CURRENT 1955-06-25 Dissolved 2014-07-29
BARRY STUART MCNICHOLAS MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Director 2003-11-17 CURRENT 1971-03-26 Active
BARRY STUART MCNICHOLAS MCNICHOLAS CONSTRUCTION SERVICES LIMITED Director 1991-10-01 CURRENT 1980-08-05 Active
BINA PATEL OMNI TELEMETRY LIMITED Director 2018-05-04 CURRENT 2017-09-21 Active
BINA PATEL EVODO SERVICES LIMITED Director 2018-04-20 CURRENT 2016-08-03 Liquidation
RUTH PICKEN MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Director 2017-07-12 CURRENT 1971-03-26 Active
RUTH PICKEN MCNICHOLAS CONSTRUCTION SERVICES LIMITED Director 2017-07-12 CURRENT 1980-08-05 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
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-01CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-09-20Change of details for Eighty Seven Holdings Limited as a person with significant control on 2024-08-16
2023-10-16CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01APPOINTMENT TERMINATED, DIRECTOR BINA PATEL
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Director's details changed for Bina Patel on 2022-08-24
2022-09-26CH01Director's details changed for Bina Patel on 2022-08-24
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-06CH01Director's details changed for Bina Patel on 2021-09-30
2021-10-05PSC05Change of details for Eighty Seven Holdings Limited as a person with significant control on 2021-09-30
2021-09-24SH10Particulars of variation of rights attached to shares
2021-09-21SH0118/02/21 STATEMENT OF CAPITAL GBP 2662546
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-08-21CH01Director's details changed for Lucy Victoria Moore on 2020-08-07
2020-08-12RES15CHANGE OF COMPANY NAME 16/10/22
2020-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL CAMERON
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-28AA01Previous accounting period shortened from 28/06/19 TO 31/03/19
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 127 High Street Newport Pagnell Buckinghamshire MK16 8SE United Kingdom
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PAUL MCCUTCHEON
2019-09-04AP01DIRECTOR APPOINTED LUCY VICTORIA MOORE
2019-08-14AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGG COLE
2019-06-26AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2019-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038904180005
2019-03-26AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-12-13RES01ADOPT ARTICLES 13/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU England
2018-08-08AUDAUDITOR'S RESIGNATION
2018-08-01RP04SH01Second filing of capital allotment of shares GBP2,662,446
2018-07-23CH01Director's details changed for Mr Gregg Cole on 2018-06-29
2018-07-20CH01Director's details changed for Commercial Director - Uk and Ireland Gregg Cole on 2018-06-29
2018-07-13PSC02Notification of Eighty Seven Holdings Limited as a person with significant control on 2018-06-29
2018-07-13PSC07CESSATION OF MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS FAUGHEY JONES
2018-07-12TM02Termination of appointment of Bethan Anne Elizabeth Melges on 2018-06-29
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
2018-07-06AP01DIRECTOR APPOINTED BINA PATEL
2018-07-06AP01DIRECTOR APPOINTED JOSEPH PAUL MCCUTCHEON
2018-07-06AP01DIRECTOR APPOINTED COMMERCIAL DIRECTOR - UK AND IRELAND GREGG COLE
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 2662446
2018-07-04SH0128/06/18 STATEMENT OF CAPITAL GBP 2662446
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-07-25AP03Appointment of Bethan Anne Elizabeth Melges as company secretary on 2017-07-12
2017-07-24AA01Previous accounting period extended from 31/03/17 TO 30/06/17
2017-07-24TM02Termination of appointment of Miles John Gibson on 2017-07-12
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038904180004
2017-07-21AP01DIRECTOR APPOINTED MARCUS FAUGHEY JONES
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES
2017-07-21AP01DIRECTOR APPOINTED RUTH PICKEN
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 127 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8SE
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-05-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-05-11AD02SAIL ADDRESS CREATED
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPGOOD
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0130/11/15 FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038904180004
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0130/11/14 FULL LIST
2014-11-10AP03SECRETARY APPOINTED MR MILES JOHN GIBSON
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA TEBBUTT
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BENNION
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WHELDON
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0130/11/13 FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-05AR0130/11/12 FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AP01DIRECTOR APPOINTED MR ANDREW SIMON HUGHES
2012-07-18AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN HOPGOOD
2012-07-18AP01DIRECTOR APPOINTED MR GRAHAM MARK DENTON
2012-07-18AP01DIRECTOR APPOINTED MR BARRY STUART MCNICHOLAS
2012-07-18AP01DIRECTOR APPOINTED MR RODNEY JOHN BENNION
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-12AR0130/11/11 FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-01AR0130/11/10 FULL LIST
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-02AR0130/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HAUGHTON WHELDON / 01/12/2009
2009-10-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR COLIN LIPSCOMBE
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-05363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-26363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-31288bDIRECTOR RESIGNED
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22288bDIRECTOR RESIGNED
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-22288bDIRECTOR RESIGNED
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-02288bDIRECTOR RESIGNED
2004-05-08288aNEW DIRECTOR APPOINTED
2003-12-06363(288)DIRECTOR RESIGNED
2003-12-06363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23288aNEW DIRECTOR APPOINTED
2003-08-23288aNEW DIRECTOR APPOINTED
2003-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-29288bSECRETARY RESIGNED
2003-05-29288aNEW SECRETARY APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2002-11-28363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-07363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-07363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-07288aNEW DIRECTOR APPOINTED
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-05363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-18288bSECRETARY RESIGNED
2000-07-18288bDIRECTOR RESIGNED
2000-07-18288aNEW SECRETARY APPOINTED
2000-04-25SRES01ADOPT MEM AND ARTS 27/01/00
2000-04-07395PARTICULARS OF MORTGAGE/CHARGE
2000-04-07287REGISTERED OFFICE CHANGED ON 07/04/00 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2000-04-07225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to BRIDGE HEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-09 Satisfied SANTANDER UK PLC
RENT DEPOSIT DEED 2010-03-30 Satisfied GLENMORE COMMERCIAL ESTATES LIMITED
CROSS GUARANTEE AND DEBENTURE 2003-08-29 Satisfied BARCLAYS BANK PLC
DEBENTURE DEED 2000-03-31 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BRIDGE HEATING LIMITED

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

Government spend with BRIDGE HEATING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2010-12-24 GBP £363,145
Milton Keynes Council 2010-12-24 GBP £124,897
Milton Keynes Council 2010-11-29 GBP £-283,179
Milton Keynes Council 2010-11-29 GBP £388,946
Milton Keynes Council 2010-11-29 GBP £123,314
Milton Keynes Council 2010-10-27 GBP £131,450
Milton Keynes Council 2010-10-27 GBP £385,841
Corby Borough Council 2010-08-27 GBP £2,397
Corby Borough Council 2010-08-27 GBP £2,600
Corby Borough Council 2010-08-27 GBP £28,343
Corby Borough Council 2010-08-27 GBP £15,040
Corby Borough Council 2010-08-13 GBP £2,940
Corby Borough Council 2010-08-13 GBP £2,397
Corby Borough Council 2010-08-13 GBP £2,600
Corby Borough Council 2010-07-30 GBP £2,337
Corby Borough Council 2010-07-23 GBP £2,656
Corby Borough Council 2010-07-23 GBP £2,887
Corby Borough Council 2010-07-23 GBP £2,095
Corby Borough Council 2010-07-23 GBP £2,558
Corby Borough Council 2010-07-09 GBP £2,755
Corby Borough Council 2010-07-09 GBP £2,678
Corby Borough Council 2010-07-09 GBP £2,652
Corby Borough Council 2010-07-09 GBP £2,740
Corby Borough Council 2010-06-18 GBP £1,715
Corby Borough Council 2010-05-28 GBP £72,097
Corby Borough Council 2010-05-07 GBP £29,393

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 BRIDGE HEATING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE HEATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGE HEATING 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.