Eden Bridge Enterprises Limited

General information

Name:

Eden Bridge Enterprises Ltd

Office Address:

Maple Mount Drawbriggs Lane CA16 6UG Appleby-in-westmorland

Number: 01990886

Incorporation date: 1986-02-19

Dissolution date: 2023-01-24

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Eden Bridge Enterprises started its business in the year 1986 as a Private Limited Company with reg. no. 01990886. The firm's headquarters was located in Appleby-in-westmorland at Maple Mount. This Eden Bridge Enterprises Limited company had been operating on the market for at least thirty seven years.

Natalie B. and Victor B. were listed as enterprise's directors and were managing the firm for 5 years.

Executives who had control over this firm were as follows: Adam B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Victor B. had substantial control or influence over the company. Sarah W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Victor B.

Role: Secretary

Latest update: 14 July 2023

Natalie B.

Role: Director

Appointed: 24 January 2018

Latest update: 14 July 2023

Victor B.

Role: Director

Appointed: 31 October 1992

Latest update: 14 July 2023

People with significant control

Adam B.
Notified on 16 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victor B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sarah W.
Notified on 25 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edmund B.
Notified on 6 April 2016
Ceased on 24 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Interconsult Ltd
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 02182601
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 21 October 2022
Confirmation statement last made up date 07 October 2021
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st May 2021 (AA)
filed on: 1st, November 2021
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
36
Company Age

Closest Companies - by postcode