Company Information for BRIDGEPORT FINANCE LIMITED
NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, HERTS, EN4 9EE,
|
Company Registration Number
05413318
Private Limited Company
Active |
Company Name | |
---|---|
BRIDGEPORT FINANCE LIMITED | |
Legal Registered Office | |
NORTHSIDE HOUSE, MOUNT PLEASANT BARNET HERTS EN4 9EE Other companies in EN4 | |
Company Number | 05413318 | |
---|---|---|
Company ID Number | 05413318 | |
Date formed | 2005-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 13:49:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRIDGEPORT FINANCE LTD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROL LINDA WINTERS |
||
MELVYN STEWART BECKER |
||
GARY ROBERT PLATT |
||
IAN LEONARD RHODES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONEX FINANCE LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
I.C.F. FINANCE LIMITED | Director | 1996-07-03 | CURRENT | 1996-06-28 | Active | |
PROPER HISTORY LTD | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active - Proposal to Strike off | |
DONINGTON MARKET LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-19 | Dissolved 2016-01-19 | |
APPLE CONSULTANTS LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-19 | Dissolved 2016-01-26 | |
ONEX FINANCE LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
BUSINESS PROFESSIONAL APPLICATIONS LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Dissolved 2016-11-22 | |
BUGSY'S 2 LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Dissolved 2013-10-29 | |
BUGSY'S LIMITED | Director | 2009-07-02 | CURRENT | 2009-07-02 | Dissolved 2014-08-20 | |
DEBT RESPECT LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
I.C.F. FINANCE LIMITED | Director | 1996-07-03 | CURRENT | 1996-06-28 | Active | |
INTER-CREDIT FACTORING LIMITED | Director | 1991-04-09 | CURRENT | 1991-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Leonard Rhodes on 2019-04-16 | |
PSC04 | Change of details for Mr Ian Leonard Rhodes as a person with significant control on 2019-04-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Melvyn Stewart Becker on 2010-05-04 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD RHODES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT PLATT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN STEWART BECKER / 01/10/2009 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/04/09; full list of members | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.26 | 93 |
MortgagesNumMortOutstanding | 2.09 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.
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 BRIDGEPORT FINANCE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | 7 HAMPSHIRE HOUSE LIMITED | 2008-05-15 | Outstanding |
We have found 1 mortgage charges which are owed to BRIDGEPORT FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as BRIDGEPORT FINANCE 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. |