Active - Proposal to Strike off
Company Information for BRIDGE RANGER LIMITED
BAGSHOT HOUSE, HIGH STREET, BAGSHOT, SURREY, GU19 5AF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BRIDGE RANGER LIMITED | ||
Legal Registered Office | ||
BAGSHOT HOUSE HIGH STREET BAGSHOT SURREY GU19 5AF Other companies in GU19 | ||
Previous Names | ||
|
Company Number | 05699246 | |
---|---|---|
Company ID Number | 05699246 | |
Date formed | 2006-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/12/2016 | |
Account next due | 29/03/2019 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-06 03:36:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JASON TODD |
||
STEPHEN JORG HAYDEN-STAPF |
||
JASON TODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTOR JOSEPH MACAULAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDERSON YOUNG INTERNATIONAL LTD | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
ROXBURGHE RECYCLING LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
AY AVIATION SERVICES LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
ANDERSON YOUNG AVIATION LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
AYUKS LIMITED | Director | 2012-11-02 | CURRENT | 2012-11-02 | Dissolved 2013-11-19 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Jason Todd on 2019-02-01 | |
CH01 | Director's details changed for Jason Todd on 2019-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 29/12/17 TO 29/06/18 | |
AA01 | Previous accounting period extended from 29/12/17 TO 29/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jason Andrew Todd as a person with significant control on 2018-02-05 | |
AA | 29/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX | |
AD02 | Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 111 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
RES15 | CHANGE OF NAME 19/06/2015 | |
CERTNM | Company name changed anderson young uk LTD\certificate issued on 26/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR JOSEPH MACAULAY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Change of accounting reference date | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 06/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JASON TODD / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON TODD / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOSEPH MACAULAY / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JORG HAYDEN-STAPF / 22/09/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON TODD / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOSEPH MACAULAY / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JORG HAYDEN-STAPF / 06/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 27/02/2009 | |
123 | GBP NC 1000/1100 27/02/09 | |
88(2) | AD 27/02/09 GBP SI 11@1=11 GBP IC 100/111 | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED VICTOR JOSEPH MACAULAY | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM THE OFFICE 40 NEW ROAD ASCOT BERKSHIRE SL5 8QQ | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 3 KITSMEAD LANE, LONGCROSS CHERTSEY SURREY KT16 0EF | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES13 | DIVISION 05/02/07 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 124 NEW ROAD ASCOT SL5 8QH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | CATTLES INVOICE FINANCE LIMITED |
|
|
|
|
|
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 RANGER LIMITED
BRIDGE RANGER LIMITED owns 1 domain names.
anderson-young.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as BRIDGE RANGER LIMITED are:
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. |