Bridge Distillers Company Ltd

General information

Name:

Bridge Distillers Company Limited

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 07170690

Incorporation date: 2010-02-26

Dissolution date: 2019-06-19

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Bridge Distillers Company was started on 2010-02-26 as a private limited company. The firm registered office was registered in Ilford on Recovery House Hainault Business Park, 15-17 Roebuck Road. The address zip code is IG6 3TU. The registration number for Bridge Distillers Company Ltd was 07170690. Bridge Distillers Company Ltd had been in business for 9 years up until 2019-06-19.

Norman S. was this enterprise's director, chosen to lead the company in 2010.

Norman S. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Norman S.

Role: Director

Appointed: 26 February 2010

Latest update: 21 September 2023

People with significant control

Norman S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 12 March 2019
Confirmation statement last made up date 26 February 2018
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 15 July 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 22 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 13 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 13 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, June 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

HQ address,
2014

Address:

8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

HQ address,
2015

Address:

8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

HQ address,
2016

Address:

8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Accountant/Auditor,
2015

Name:

Caton Fry & Co. Limited

Address:

Essex House 7 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Accountant/Auditor,
2013 - 2014

Name:

Caton Fry & Co. Limited

Address:

Essex House 8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Accountant/Auditor,
2016

Name:

Caton Fry & Co. Limited

Address:

Essex House 7 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
9
Company Age

Closest Companies - by postcode