Priority Bridging Limited

General information

Name:

Priority Bridging Ltd

Office Address:

Argyle House 8 Leicester Street PR9 0HA Southport

Number: 08317700

Incorporation date: 2012-12-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Priority Bridging Limited can be reached at Argyle House, 8 Leicester Street in Southport. Its post code is PR9 0HA. Priority Bridging has been on the market since the firm was set up on 2012/12/04. Its reg. no. is 08317700. This enterprise's declared SIC number is 64922 - Activities of mortgage finance companies. Priority Bridging Ltd released its latest accounts for the financial year up to December 31, 2022. The firm's most recent confirmation statement was filed on December 4, 2022.

We have a team of five directors leading this business at present, including April Z., Cassi Z., Joshua Z. and 2 others listed below who have been utilizing the directors assignments since January 2024.

Albert Z. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

April Z.

Role: Director

Appointed: 09 January 2024

Latest update: 16 April 2024

Cassi Z.

Role: Director

Appointed: 09 January 2024

Latest update: 16 April 2024

Joshua Z.

Role: Director

Appointed: 12 December 2023

Latest update: 16 April 2024

Hannah Z.

Role: Director

Appointed: 09 December 2021

Latest update: 16 April 2024

Albert Z.

Role: Director

Appointed: 04 December 2012

Latest update: 16 April 2024

People with significant control

Albert Z.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 2012-12-04
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 1 August 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 October 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 May 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers
Free Download
New director appointment on 2024/01/09. (AP01)
filed on: 18th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
11
Company Age

Similar companies nearby

Closest companies