Bridgland Moulders Limited

General information

Name:

Bridgland Moulders Ltd

Office Address:

5th Floor The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 01324950

Incorporation date: 1977-08-10

Dissolution date: 2020-08-20

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 01324950 47 years ago, Bridgland Moulders Limited had been a private limited company until August 20, 2020 - the day it was formally closed. The business last known office address was 5th Floor The Union Building, 51-59 Rose Lane Norwich.

Taking into consideration the following company's register, there were four directors to name just a few: Paula L., Martin B. and Brian B..

Brian B. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Paula L.

Role: Secretary

Appointed: 29 July 2003

Latest update: 6 June 2023

Paula L.

Role: Director

Appointed: 29 July 2003

Latest update: 6 June 2023

Martin B.

Role: Director

Appointed: 01 November 1995

Latest update: 6 June 2023

Brian B.

Role: Director

Appointed: 15 February 1993

Latest update: 6 June 2023

Jean B.

Role: Director

Appointed: 15 February 1993

Latest update: 6 June 2023

People with significant control

Brian B.
Notified on 1 November 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 01 March 2018
Confirmation statement last made up date 15 February 2017
Annual Accounts 31st July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31st July 2014
Annual Accounts 31st July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31st July 2015
Annual Accounts 13th July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13th July 2016
Annual Accounts 30th August 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30th August 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2017/10/31 (AA)
filed on: 14th, March 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Ingleborough Horning Road West Hoveton Wroxham

Post code:

NR12 8QH

City / Town:

Norwich

HQ address,
2013

Address:

Rectory Road Ashmanhaugh

Post code:

NR12 8YP

City / Town:

Norwich

HQ address,
2014

Address:

Rectory Road Ashmanhaugh

Post code:

NR12 8YP

City / Town:

Norwich

HQ address,
2015

Address:

Rectory Road Ashmanhaugh

Post code:

NR12 8YP

City / Town:

Norwich

HQ address,
2016

Address:

Rectory Road Ashmanhaugh

Post code:

NR12 8YP

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
43
Company Age

Similar companies nearby

Closest companies