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

BRIDGE NORTH SEA (CENTRAL) LIMITED

ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ,
Company Registration Number
05029843
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bridge North Sea (central) Ltd
BRIDGE NORTH SEA (CENTRAL) LIMITED was founded on 2004-01-29 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Bridge North Sea (central) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIDGE NORTH SEA (CENTRAL) LIMITED
 
Legal Registered Office
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
B3 2HJ
Other companies in B3
 
Previous Names
ICENI OIL AND GAS LTD17/03/2008
LONG COMPANIES 237 LIMITED20/02/2004
Filing Information
Company Number 05029843
Company ID Number 05029843
Date formed 2004-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB899719926  
Last Datalog update: 2021-09-05 08:45:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE NORTH SEA (CENTRAL) 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.

Company Officers of BRIDGE NORTH SEA (CENTRAL) LIMITED

Current Directors
Officer Role Date Appointed
NEIL MACKAY CAMPBELL
Director 2012-11-07
JAMES GIBSON MCCALLUM
Director 2012-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2007-10-17 2012-11-07
NICHOLAS JOHN CLAYTON
Director 2011-12-20 2012-11-07
STAN G SPRINKLE
Director 2012-05-02 2012-11-07
ROBERT FRANCIS PARADINE
Director 2010-09-30 2012-05-02
EDWARD JULIAN DAVIES
Director 2007-10-17 2011-09-19
THOMAS JOHN STEWART
Director 2007-10-17 2011-09-19
STEVEN DAR PRITZA
Director 2008-10-16 2010-08-31
VALERIE CELIA JOLLIFFE
Company Secretary 2006-08-21 2007-10-17
IAN DOUGLAS ANDERSON
Director 2004-02-17 2007-10-17
GAVIN JOHN BURNELL
Director 2006-08-21 2007-10-17
JOHN CLURE
Director 2004-02-17 2007-10-17
ROBERT HAROLD DOUGLAS
Director 2007-02-27 2007-10-17
VALERIE CELIA JOLLIFFE
Director 2006-08-21 2007-10-17
BIRKETT LONG SECRETARIES LIMITED
Company Secretary 2004-01-29 2006-08-26
BIRKETT LONG DIRECTORS LIMITED
Director 2004-01-29 2004-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MACKAY CAMPBELL NSCH LIMITED Director 2013-08-28 CURRENT 2013-08-09 Active - Proposal to Strike off
JAMES GIBSON MCCALLUM ST ANDREWS HERITAGE HOTELS LIMITED Director 2006-03-30 CURRENT 2003-01-30 Active
JAMES GIBSON MCCALLUM SITHEANSONA LIMITED Director 2003-09-04 CURRENT 2003-09-04 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
2021-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-07-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-08DS01Application to strike the company off the register
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2666
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01CH01Director's details changed for Mr James Gibson Mccallum on 2015-01-30
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2666
2016-02-01AR0129/01/16 ANNUAL RETURN FULL LIST
2015-02-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2666
2015-02-18AR0129/01/15 ANNUAL RETURN FULL LIST
2014-03-06AA31/05/13 TOTAL EXEMPTION SMALL
2014-03-06AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2666
2014-02-26AR0129/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA01Previous accounting period shortened from 30/06/13 TO 31/05/13
2013-06-26AA01Current accounting period extended from 31/03/13 TO 30/06/13
2013-06-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0129/01/13 ANNUAL RETURN FULL LIST
2013-04-30DISS40Compulsory strike-off action has been discontinued
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-27AP01DIRECTOR APPOINTED MR NEIL MACKAY CAMPBELL
2012-11-27AP01DIRECTOR APPOINTED MR JAMES GIBSON MCCALLUM
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/12 FROM Shepherd and Wedderburn Llp Condor House 10 St Paul's Churchyard London EC4M 8AL
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STAN SPRINKLE
2012-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLOTTE SECRETARIES LIMITED
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLAYTON
2012-08-06AP01DIRECTOR APPOINTED STAN G SPRINKLE
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARADINE
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-27AA31/03/11 TOTAL EXEMPTION SMALL
2012-02-24AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CLAYTON
2012-02-23AR0129/01/12 FULL LIST
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWART
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES
2011-07-19AUDAUDITOR'S RESIGNATION
2011-03-01AR0129/01/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN STEWART / 29/01/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JULIAN DAVIES / 29/01/2011
2011-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE SECRETARIES LIMITED / 29/01/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-01AP01DIRECTOR APPOINTED ROBERT FRANCIS PARADINE
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PRITZA
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-24AR0129/01/10 NO CHANGES
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-05288cSECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE SECRETARIES LIMITED / 19/05/2008
2009-03-04363aRETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS
2008-10-27288aDIRECTOR APPOINTED STEVEN DAR PRITZA
2008-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-17RES01ALTER ARTICLES 19/08/2008
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-17CERTNMCOMPANY NAME CHANGED ICENI OIL AND GAS LTD CERTIFICATE ISSUED ON 17/03/08
2008-03-06363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: COURT HILL HOUSE COURTHILL ROAD LETCOMBE REGIS OXFORDSHIRE OX12 9JQ
2007-11-09288bSECRETARY RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23RES12VARYING SHARE RIGHTS AND NAMES
2007-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-15288aNEW DIRECTOR APPOINTED
2007-01-29363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-29353LOCATION OF REGISTER OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-22123NC INC ALREADY ADJUSTED 21/08/06
2006-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-01RES04£ NC 2000/3000 21/08/0
2006-10-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas




Licences & Regulatory approval
We could not find any licences issued to BRIDGE NORTH SEA (CENTRAL) 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 Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE NORTH SEA (CENTRAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-20 Satisfied ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 NORTH SEA (CENTRAL) LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGE NORTH SEA (CENTRAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE NORTH SEA (CENTRAL) LIMITED
Trademarks
We have not found any records of BRIDGE NORTH SEA (CENTRAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE NORTH SEA (CENTRAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06200 - Extraction of natural gas) as BRIDGE NORTH SEA (CENTRAL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE NORTH SEA (CENTRAL) 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 partyBRIDGE NORTH SEA (CENTRAL) LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE NORTH SEA (CENTRAL) 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 NORTH SEA (CENTRAL) 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.