Bridge Turnaround Management Ltd

General information

Name:

Bridge Turnaround Management Limited

Office Address:

Grenadier House 1625 Warwick Road Knowle B93 9LF Solihull

Number: 07396401

Incorporation date: 2010-10-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in Solihull registered with number: 07396401. The company was set up in 2010. The office of this company is situated at Grenadier House 1625 Warwick Road Knowle. The postal code for this location is B93 9LF. The company is known as Bridge Turnaround Management Ltd. However, the company also was registered as Bridge Manufacturing Turnaround until it got changed thirteen years ago. This business's SIC and NACE codes are 74909, that means Other professional, scientific and technical activities not elsewhere classified. Bridge Turnaround Management Limited reported its latest accounts for the financial year up to 2022-12-31. The company's most recent annual confirmation statement was submitted on 2023-10-05.

That company owes its achievements and permanent progress to a team of three directors, namely Benoit L., Daniel J. and Matthieu R., who have been managing the company since 2017.

  • Previous company's names
  • Bridge Turnaround Management Ltd 2011-01-31
  • Bridge Manufacturing Turnaround Ltd 2010-10-05

Financial data based on annual reports

Company staff

Benoit L.

Role: Director

Appointed: 24 November 2017

Latest update: 28 April 2024

Daniel J.

Role: Director

Appointed: 24 November 2017

Latest update: 28 April 2024

Matthieu R.

Role: Director

Appointed: 24 November 2017

Latest update: 28 April 2024

People with significant control

The companies with significant control over this firm include: Bridge Corporate Investments Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Solihull at 1625 Warwick Road, Knowle, B93 9LF, West Midlands and was registered as a PSC under the reg no 07640729.

Bridge Corporate Investments Ltd
Address: Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, England
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07640729
Notified on 25 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Bridge Corporate Investments Ltd
Address: Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, England
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07640729
Notified on 26 January 2017
Ceased on 24 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Trigo Western Europe
Address: 4 Avenue Pablo Picasso, Nanterre, Paris, 92000, France
Legal authority French Company Law
Legal form Sas
Country registered France
Place registered Rcs Nanterre
Registration number 799 245 261
Notified on 24 November 2017
Ceased on 24 November 2017
Nature of control:
over 3/4 of shares
Bridge Manufacturing Ltd
Address: Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, England
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Limited Company
Registration number 07396178
Notified on 6 April 2016
Ceased on 26 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 14 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 October 2013
Annual Accounts 28 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28 October 2016
Annual Accounts 14 October 2015
Date Approval Accounts 14 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Company name changed bridge turnaround management LTDcertificate issued on 26/01/24 (CERTNM)
filed on: 26th, January 2024
change of name
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies