Company Information for TRENT BRIDGE CONSTRUCTION LIMITED
COLWICK ROAD, COLWICK, NOTTINGHAM, NG2 4BG,
|
Company Registration Number
04170556 Private Limited Company
Active |
| Company Name | |
|---|---|
| TRENT BRIDGE CONSTRUCTION LIMITED | |
| Legal Registered Office | |
| COLWICK ROAD COLWICK NOTTINGHAM NG2 4BG Other companies in NG2 | |
| Company Number | 04170556 | |
|---|---|---|
| Company ID Number | 04170556 | |
| Date formed | 2001-03-01 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/08/2024 | |
| Account next due | 31/05/2026 | |
| Latest return | 01/03/2016 | |
| Return next due | 29/03/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB772446317 |
| Last Datalog update: | 2025-06-05 06:39:31 |
| 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 |
|---|---|---|
ANTHONY DAVID DABELL |
||
CHRISTOPHER PAUL O'HARA |
||
SAMANTHA O'HARA |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SAMANTHA O HARA |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| C P O'HARA CONSTRUCTION LIMITED | Company Secretary | 2004-06-29 | CURRENT | 2004-06-29 | Active | |
| C P O'HARA CONSTRUCTION LIMITED | Director | 2004-06-29 | CURRENT | 2004-06-29 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Termination of appointment of Anthony David Dabell on 2025-02-28 | ||
| CONFIRMATION STATEMENT MADE ON 01/03/25, WITH NO UPDATES | ||
| 31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
| 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
| AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
| AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
| AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
| AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
| AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
| AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA O'HARA / 01/08/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'HARA / 01/08/2015 | |
| AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
| AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
| AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
| AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTHONY DAVID DABELL on 2010-12-22 | |
| AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O HARA / 01/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA O'HARA / 01/03/2010 | |
| AA | 31/08/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
| AA | 31/08/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
| 363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
| 363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
| 363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 9 BATHLEY STREET NOTTINGHAM NG2 2LJ | |
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R | AD 30/06/04--------- £ SI 1@1=1 £ IC 1/2 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02 | |
| 363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| CERTNM | COMPANY NAME CHANGED TRENT BRIDGE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/03/01 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
|---|---|---|---|---|---|---|
| Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1138051 | Active | Licenced property: COLWICK ROAD NOTTINGHAM GB NG2 4BG. Correspondance address: COLWICK COLWICK ROAD NOTTINGHAM GB NG2 4BG |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.00 | 92 |
| MortgagesNumMortOutstanding | 0.63 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
| Creditors Due Within One Year | 2011-09-01 | £ 546,903 |
|---|---|---|
| Provisions For Liabilities Charges | 2011-09-01 | £ 8,000 |
Creditors and other liabilities
|
|
|
|
|
|
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 TRENT BRIDGE CONSTRUCTION LIMITED
| Called Up Share Capital | 2011-09-01 | £ 2 |
|---|---|---|
| Cash Bank In Hand | 2011-09-01 | £ 281,363 |
| Current Assets | 2011-09-01 | £ 757,665 |
| Debtors | 2011-09-01 | £ 143,927 |
| Fixed Assets | 2011-09-01 | £ 807,740 |
| Shareholder Funds | 2011-09-01 | £ 1,010,502 |
| Stocks Inventory | 2011-09-01 | £ 332,375 |
| Tangible Fixed Assets | 2011-09-01 | £ 807,740 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as TRENT BRIDGE CONSTRUCTION LIMITED are:
| Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
|---|---|---|---|---|
| Nottingham City Council | Workshops | Trent Bridge Construction, Colwick Road, Nottingham, NG2 4BG NG2 4BG | 9,400 | 20070702 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
| 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. |