General information

Name:

Global Bridge Limited

Office Address:

Clavering House Clavering Place NE1 3NG Newcastle Upon Tyne

Number: 08736207

Incorporation date: 2013-10-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Global Bridge is a business located at NE1 3NG Newcastle Upon Tyne at Clavering House. This enterprise has been operating since 2013 and is registered under reg. no. 08736207. This enterprise has been present on the English market for eleven years now and the current status is active. This company's SIC code is 85600 meaning Educational support services. The firm's most recent annual accounts were submitted for the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-09-30.

We have a group of four directors running this business at present, including Catherine Y., John H., Geoffrey H. and Benjamin M. who have been doing the directors obligations since February 2020.

Benjamin M. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Catherine Y.

Role: Director

Appointed: 21 February 2020

Latest update: 16 March 2024

John H.

Role: Director

Appointed: 05 March 2018

Latest update: 16 March 2024

Geoffrey H.

Role: Director

Appointed: 01 November 2015

Latest update: 16 March 2024

Benjamin M.

Role: Director

Appointed: 01 May 2014

Latest update: 16 March 2024

People with significant control

Benjamin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew P.
Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-10-17
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 October 2014
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Statement of Capital on 16th October 2023: 235.81 GBP (SH01)
filed on: 2nd, November 2023
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Unit 4 Bearl Farm

Post code:

NE43 7AL

City / Town:

Stocksfield

Accountant/Auditor,
2015

Name:

Peter Weldon & Co. Ltd

Address:

87 Station Road

Post code:

NE63 8RS

City / Town:

Ashington

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
10
Company Age

Similar companies nearby

Closest companies