BRIDGE OVERSEAS LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 03029029
Status Active
Incorporation Date 3 March 1995
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTS, EN8 9BH
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 3 March 2017 with updates; Registration of charge 030290290002, created on 11 November 2016. The most likely internet sites of BRIDGE OVERSEAS LIMITED are www.bridgeoverseas.co.uk, and www.bridge-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Bridge Overseas Limited is a Private Limited Company. The company registration number is 03029029. Bridge Overseas Limited has been working since 03 March 1995. The present status of the company is Active. The registered address of Bridge Overseas Limited is 167 Turners Hill Cheshunt Herts En8 9bh. The company`s financial liabilities are £42.37k. It is £-8.39k against last year. The cash in hand is £43.32k. It is £-13.4k against last year. And the total assets are £206.08k, which is £22.86k against last year. TURNERS HILL REGISTRARS LTD is a Secretary of the company. KELLY, Cecil Edward is a Director of the company. KELLY, Simon Edward is a Director of the company. Secretary ANGLIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CANCREST LIMITED has been resigned. Director BRINDLEY, Maurice William has been resigned. Director BROMLEY, Julie Beryl has been resigned. Director CORNOCK, Valerie Mary has been resigned. The company operates in "Travel agency activities".


bridge overseas Key Finiance

LIABILITIES £42.37k
-17%
CASH £43.32k
-24%
TOTAL ASSETS £206.08k
+12%
All Financial Figures

Current Directors

Secretary
TURNERS HILL REGISTRARS LTD
Appointed Date: 31 May 2003

Director
KELLY, Cecil Edward
Appointed Date: 31 May 1995
89 years old

Director
KELLY, Simon Edward
Appointed Date: 25 October 2012
58 years old

Resigned Directors

Secretary
ANGLIA COMPANY FORMATIONS LIMITED
Resigned: 28 February 2001
Appointed Date: 03 March 1995

Secretary
CANCREST LIMITED
Resigned: 31 May 2003
Appointed Date: 28 February 2001

Director
BRINDLEY, Maurice William
Resigned: 31 May 1995
Appointed Date: 03 March 1995
75 years old

Director
BROMLEY, Julie Beryl
Resigned: 01 September 2003
Appointed Date: 08 January 2002
65 years old

Director
CORNOCK, Valerie Mary
Resigned: 01 April 2006
Appointed Date: 01 September 2003
62 years old

Persons With Significant Control

Mr Cecil Edward Kelly
Notified on: 30 June 2016
89 years old
Nature of control: Ownership of shares – 75% or more

BRIDGE OVERSEAS LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 August 2016
20 Mar 2017
Confirmation statement made on 3 March 2017 with updates
15 Nov 2016
Registration of charge 030290290002, created on 11 November 2016
14 Apr 2016
Total exemption small company accounts made up to 31 August 2015
08 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 30,002

...
... and 66 more events
22 Nov 1996
Return made up to 03/03/96; full list of members
  • 363(288) ‐ Director resigned

14 Nov 1996
New director appointed
27 Nov 1995
Accounting reference date notified as 31/08
21 Jul 1995
Particulars of mortgage/charge
03 Mar 1995
Incorporation

BRIDGE OVERSEAS LIMITED Charges

11 November 2016
Charge code 0302 9029 0002
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit c kenfig industrial estate margam port talbot t/no…
4 July 1995
Debenture
Delivered: 21 July 1995
Status: Satisfied on 3 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…