General information

Name:

Bridge Cars Ltd

Office Address:

86 Fareham Road PO13 0AG Gosport

Number: 05231245

Incorporation date: 2004-09-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • bookings@bridgecars.co.uk

Website

www.bridgecars.co.uk

Description

Data updated on:

This particular firm is registered in Gosport registered with number: 05231245. This company was established in 2004. The main office of this company is situated at 86 Fareham Road . The area code is PO13 0AG. This business's classified under the NACE and SIC code 49320: Taxi operation. 2022-03-31 is the last time company accounts were filed.

91 transactions have been registered in 2015 with a sum total of £84,154. In 2014 there was a similar number of transactions (exactly 159) that added up to £145,193. The Council conducted 160 transactions in 2013, this added up to £145,712. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 911 transactions and issued invoices for £905,276. Cooperation with the Hampshire County Council council covered the following areas: Transport Contracts (0-8 Seats), B*sen Contracts (0-8 Seats) and Contract Transport - Special Needs.

There is a number of two directors managing this particular limited company right now, including Daniel R. and Cassandra M. who have been doing the directors tasks since August 2020. Moreover, the director's responsibilities are regularly helped with by a secretary - Gary M., who was chosen by the following limited company in December 2020.

Financial data based on annual reports

Company staff

Gary M.

Role: Secretary

Appointed: 01 December 2020

Latest update: 26 January 2024

Daniel R.

Role: Director

Appointed: 06 August 2020

Latest update: 26 January 2024

Cassandra M.

Role: Director

Appointed: 06 August 2020

Latest update: 26 January 2024

People with significant control

Cassanrda M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Cassanrda M.
Notified on 16 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul S.
Notified on 1 May 2016
Ceased on 1 August 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 30 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 November 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Secretary's appointment terminated on Thu, 8th Jun 2023 (TM02)
filed on: 8th, June 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit B4 The Sanderson Centre Lees Lane

Post code:

PO12 3UW

City / Town:

Gosport

HQ address,
2013

Address:

Unit B5 The Sanderson Centre Lees Lane

Post code:

PO12 3UW

City / Town:

Gosport

HQ address,
2014

Address:

Unit B5 The Sanderson Centre Lees Lane

Post code:

PO12 3UW

City / Town:

Gosport

HQ address,
2015

Address:

Unit B5 The Sanderson Centre Lees Lane

Post code:

PO12 3UW

City / Town:

Gosport

HQ address,
2016

Address:

Unit B5 The Sanderson Centre Lees Lane

Post code:

PO12 3UL

City / Town:

Gosport

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 91 £ 84 154.49
2015-04-16 2211076616 £ 1 892.00 Transport Contracts (0-8 Seats)
2015-04-16 2211076650 £ 1 738.00 Transport Contracts (0-8 Seats)
2014 Hampshire County Council 159 £ 145 192.69
2014-04-10 2210216595 £ 1 978.62 B*sen Contracts (0-8 Seats)
2014-07-04 2210431573 £ 1 806.00 Transport Contracts (0-8 Seats)
2013 Hampshire County Council 160 £ 145 711.90
2013-04-12 2209267131 £ 2 100.00 Sen Contracts (0-8 Seats)
2013-07-15 2209509004 £ 2 100.00 Sen Contracts (0-8 Seats)
2012 Hampshire County Council 196 £ 188 043.66
2012-06-13 2208482240 £ 2 310.00 Contract Transport - Special Needs
2012-04-16 2208330200 £ 2 266.00 Contract Transport - Special Needs
2011 Hampshire County Council 185 £ 207 800.60
2011-04-19 2207350945 £ 3 910.00 Contract Transport - Special Needs
2011-02-07 2207121542 £ 3 400.00 Contract Transport - Special Needs
2010 Hampshire County Council 120 £ 134 373.00
2010-12-13 2206972859 £ 3 740.00 Contract Transport - Special Needs
2010-06-08 2206428851 £ 3 230.00 Contract Transport - Special Needs

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
19
Company Age

Closest Companies - by postcode