36a Bridge Street Limited

General information

Name:

36a Bridge Street Ltd

Office Address:

53 King Street M2 4LQ Manchester

Number: 08321080

Incorporation date: 2012-12-06

Dissolution date: 2019-03-05

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the start of 36a Bridge Street Limited, the company which was situated at 53 King Street, , Manchester. The company was established on December 6, 2012. The firm reg. no. was 08321080 and its post code was M2 4LQ. It had been active in this business for approximately 7 years until March 5, 2019.

Morgan L. was the following firm's director, formally appointed in 2018.

The companies that controlled this firm were as follows: Pirannah Freight Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Limerick at Park Manor, Upper Mallow Street and was registered as a PSC under the registration number 134189.

Financial data based on annual reports

Company staff

Morgan L.

Role: Director

Appointed: 03 May 2018

Latest update: 18 December 2023

Neil D.

Role: Secretary

Appointed: 03 May 2018

Latest update: 18 December 2023

People with significant control

Pirannah Freight Limited
Address: 2nd Floor Park Manor, Upper Mallow Street, Limerick, Ireland
Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Republic Of Ireland
Place registered Republic Of Ireland Company Register
Registration number 134189
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 06 December 2018
Confirmation statement last made up date 22 November 2017
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 2012-12-06
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 3 September 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, March 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
6
Company Age

Similar companies nearby

Closest companies