General information

Name:

Bridges Pound Ltd

Office Address:

Bridge House 141 Albany Road CV5 6ND Coventry

Number: 01911501

Incorporation date: 1985-05-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • amjames@bridgespound.co.uk
  • general@bridgespound.co.uk
  • rhemming@bridgespound.co.uk
  • sfowle@bridgespound.co.uk
  • smheaton@bridgespound.co.uk

Websites

www.bridgespound.com
www.bridgespound.co.uk

Description

Data updated on:

Bridges Pound is a business registered at CV5 6ND Coventry at Bridge House. This enterprise has been registered in year 1985 and is established as reg. no. 01911501. This enterprise has existed on the English market for thirty nine years now and its current status is active. The firm's principal business activity number is 43999 meaning Other specialised construction activities not elsewhere classified. Bridges Pound Ltd reported its account information for the financial period up to 2022-05-31. The business latest annual confirmation statement was submitted on 2023-04-14.

Taking into consideration this specific company's executives list, since July 2018 there have been two directors: Damian R. and Stuart H..

The companies that control this firm include: Bridges Pound Holdings owns over 3/4 of company shares. This business can be reached in Coventry at Albany Road, CV5 6ND and was registered as a PSC under the registration number 9288158.

Financial data based on annual reports

Company staff

Damian R.

Role: Director

Appointed: 09 July 2018

Latest update: 8 February 2024

Stuart H.

Role: Director

Appointed: 20 January 1993

Latest update: 8 February 2024

People with significant control

Bridges Pound Holdings
Address: 141 Albany Road, Coventry, CV5 6ND, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 9288158
Notified on 10 November 2016
Nature of control:
over 3/4 of shares
Stuart H.
Notified on 6 April 2016
Ceased on 10 November 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
Anne H.
Notified on 6 April 2016
Ceased on 10 November 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 23 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-05-31 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

10 Station Road

Post code:

CV8 1JJ

City / Town:

Kenilworth

HQ address,
2014

Address:

10 Station Road

Post code:

CV8 1JJ

City / Town:

Kenilworth

HQ address,
2015

Address:

10 Station Road

Post code:

CV8 1JJ

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
38
Company Age

Similar companies nearby

Closest companies