Bridge Motor Factors Limited

General information

Name:

Bridge Motor Factors Ltd

Office Address:

C/0 Richard Gardiner, Thomson Cooper 3 Castle Court KY11 8PB Dunfermline

Number: SC312971

Incorporation date: 2006-12-04

Dissolution date: 2023-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 signifies the founding of Bridge Motor Factors Limited, the firm that was situated at C/0 Richard Gardiner, Thomson Cooper, 3 Castle Court in Dunfermline. It was registered on December 4, 2006. The company's reg. no. was SC312971 and its postal code was KY11 8PB. It had existed on the British market for approximately 17 years up until September 28, 2023.

The following company was administered by one managing director: John C., who was appointed in 2018.

The companies that controlled this firm included: Alliance Automotive Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at Colmore Square, B4 6AA and was registered as a PSC under the registration number 03430230.

Company staff

John C.

Role: Director

Appointed: 31 August 2018

Latest update: 10 September 2023

People with significant control

Alliance Automotive Uk Limited
Address: No.1 Colmore Square, Birmingham, B4 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03430230
Notified on 31 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Antony P.
Notified on 31 March 2017
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig M.
Notified on 7 April 2016
Ceased on 31 August 2018
Nature of control:
over 3/4 of shares
Christopher B.
Notified on 31 March 2017
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 29 December 2022
Confirmation statement last made up date 15 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate Glasgow G32 8NB Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2022-08-01 (AD01)
filed on: 1st, August 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
16
Company Age

Closest Companies - by postcode