General information

Name:

Bridkirk Maximum Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09204365

Incorporation date: 2014-09-04

Dissolution date: 2023-09-19

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Unit 1C, 55, Leicester LE5 0BT Bridkirk Maximum Ltd was a Private Limited Company with 09204365 registration number. It was started on 2014-09-04. Bridkirk Maximum Ltd had been on the market for 9 years.

This specific limited company was overseen by one managing director: Mohammed A., who was selected to lead the company in February 2023.

Mohammed A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 02 February 2023

Latest update: 2 November 2023

People with significant control

Mohammed A.
Notified on 2 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary S.
Notified on 1 September 2020
Ceased on 2 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mesut S.
Notified on 20 December 2019
Ceased on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dexter H.
Notified on 12 July 2019
Ceased on 20 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 20 February 2018
Ceased on 12 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cedric R.
Notified on 27 October 2017
Ceased on 20 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Liam H.
Notified on 14 July 2017
Ceased on 27 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 22 June 2017
Ceased on 14 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew C.
Notified on 10 August 2016
Ceased on 15 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 04 April 2016
Start Date For Period Covered By Report 04 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 04 April 2016
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
9
Company Age