General information

Name:

Principal Bridging Limited

Office Address:

Unit 2 Nursery Court Kibworth Harcourt LE8 0EX Leicester

Number: 06184264

Incorporation date: 2007-03-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Principal Bridging Ltd has existed in the UK for at least 17 years. Started with Companies House Reg No. 06184264 in the year 2007, the firm is located at Unit 2 Nursery Court, Leicester LE8 0EX. It switched its business name already two times. Until 2023 the company has delivered the services it specializes in as Uk Bridging Loans but at this moment the company is featured under the name Principal Bridging Ltd. This enterprise's Standard Industrial Classification Code is 64922 meaning Activities of mortgage finance companies. Principal Bridging Limited released its latest accounts for the financial year up to 2022/03/31. The firm's most recent annual confirmation statement was submitted on 2023/01/20.

There's a group of two directors supervising the business now, namely Wendy L. and Gary L. who have been executing the directors duties since April 2020.

Gary L. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Principal Bridging Ltd 2023-10-13
  • Uk Bridging Loans Ltd 2009-04-17
  • Buy Fast Limited 2007-03-26

Financial data based on annual reports

Company staff

Wendy L.

Role: Director

Appointed: 01 April 2020

Latest update: 18 April 2024

Gary L.

Role: Director

Appointed: 26 March 2007

Latest update: 18 April 2024

Wendy L.

Role: Secretary

Appointed: 26 March 2007

Latest update: 18 April 2024

People with significant control

Gary L.
Notified on 26 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 22 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 22 October 2013
Annual Accounts 26 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 26 July 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 August 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 May 2016
Annual Accounts 20 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 20 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Sat, 20th Jan 2024 (CS01)
filed on: 22nd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
17
Company Age

Closest Companies - by postcode