BRIDGE CEILINGS LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 5RE

Company number 01082542
Status Active
Incorporation Date 20 November 1972
Company Type Private Limited Company
Address THE GABLES, BISHOP MEADOW ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5RE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 5,000 . The most likely internet sites of BRIDGE CEILINGS LIMITED are www.bridgeceilings.co.uk, and www.bridge-ceilings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. The distance to to East Midlands Parkway Rail Station is 5.6 miles; to Sileby Rail Station is 6.1 miles; to Syston Rail Station is 8.7 miles; to Beeston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridge Ceilings Limited is a Private Limited Company. The company registration number is 01082542. Bridge Ceilings Limited has been working since 20 November 1972. The present status of the company is Active. The registered address of Bridge Ceilings Limited is The Gables Bishop Meadow Road Loughborough Leicestershire Le11 5re. . FOOT, Neal Christian is a Director of the company. JARDINE, Robert is a Director of the company. STORER, Gary is a Director of the company. Secretary BALLANTINE, Glenis Maureen has been resigned. Secretary BALLANTINE, Graham Johnstone has been resigned. Secretary BALLANTINE, Scott has been resigned. Director BALLANTINE, Glenis Maureen has been resigned. Director BALLANTINE, Graham Johnstone has been resigned. Director BALLANTINE, Scott has been resigned. Director STORER, Gary has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
FOOT, Neal Christian
Appointed Date: 01 October 2004
58 years old

Director
JARDINE, Robert
Appointed Date: 01 February 1996
65 years old

Director
STORER, Gary
Appointed Date: 01 October 2004
61 years old

Resigned Directors

Secretary
BALLANTINE, Glenis Maureen
Resigned: 21 July 1995

Secretary
BALLANTINE, Graham Johnstone
Resigned: 16 November 1997
Appointed Date: 27 July 1995

Secretary
BALLANTINE, Scott
Resigned: 28 May 2010
Appointed Date: 17 November 1997

Director
BALLANTINE, Glenis Maureen
Resigned: 20 June 1996
77 years old

Director
BALLANTINE, Graham Johnstone
Resigned: 16 November 1997
77 years old

Director
BALLANTINE, Scott
Resigned: 28 May 2010
Appointed Date: 01 February 1999
53 years old

Director
STORER, Gary
Resigned: 31 July 1997
Appointed Date: 01 August 1996
61 years old

Persons With Significant Control

Mr Rob Jardine
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRIDGE CEILINGS LIMITED Events

12 Dec 2016
Confirmation statement made on 1 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,000

...
... and 78 more events
03 Dec 1987
Return made up to 16/11/87; full list of members

03 Dec 1987
Accounts for a small company made up to 30 September 1987

19 Jan 1987
Return made up to 02/12/86; full list of members

15 Dec 1986
Accounts made up to 30 September 1986

20 Nov 1972
Incorporation

BRIDGE CEILINGS LIMITED Charges

18 December 1984
Debenture
Delivered: 28 December 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
9 November 1982
Legal charge
Delivered: 17 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H warehouse & premises 7 school lane, quarn…