BRIDGER & KAY LIMITED
BRISTOL MERCHANT COURT LIMITED

Hellopages » Somerset » North Somerset » BS48 1RQ

Company number 02273421
Status Active
Incorporation Date 1 July 1988
Company Type Private Limited Company
Address 21G SOMERSET SQUARE, NAILSEA, BRISTOL, BS48 1RQ
Home Country United Kingdom
Nature of Business 47890 - Retail sale via stalls and markets of other goods, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 March 2017; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BRIDGER & KAY LIMITED are www.bridgerkay.co.uk, and www.bridger-kay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Avonmouth Rail Station is 5.3 miles; to Sea Mills Rail Station is 5.7 miles; to St Andrews Road Rail Station is 6.1 miles; to Severn Beach Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridger Kay Limited is a Private Limited Company. The company registration number is 02273421. Bridger Kay Limited has been working since 01 July 1988. The present status of the company is Active. The registered address of Bridger Kay Limited is 21g Somerset Square Nailsea Bristol Bs48 1rq. The company`s financial liabilities are £234.69k. It is £-7.66k against last year. And the total assets are £265.05k, which is £-14.78k against last year. ELLIS, Stephen is a Director of the company. Secretary ELLIS, Hilary Anne has been resigned. The company operates in "Retail sale via stalls and markets of other goods".


bridger & kay Key Finiance

LIABILITIES £234.69k
-4%
CASH n/a
TOTAL ASSETS £265.05k
-6%
All Financial Figures

Current Directors

Director
ELLIS, Stephen

72 years old

Resigned Directors

Secretary
ELLIS, Hilary Anne
Resigned: 26 February 2015

Persons With Significant Control

Mr Stephen Ellis
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more

BRIDGER & KAY LIMITED Events

20 Dec 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
30 Aug 2016
Confirmation statement made on 24 August 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 30 September 2015
25 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200

27 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 68 more events
07 Sep 1988
Wd 17/08/88 ad 12/07/88--------- £ si 98@1=98 £ ic 2/100

24 Aug 1988
Particulars of mortgage/charge

17 Aug 1988
Registered office changed on 17/08/88 from: 166 bedminster down road bristol BS13 7AG

17 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jul 1988
Incorporation

BRIDGER & KAY LIMITED Charges

2 February 1991
Legal mortgage
Delivered: 6 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 plots at waverly brinsea road congresbury, avon t/n av…
1 August 1988
Legal mortgage
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The chestnuts battle lane chew magna avon t/n av 139433 and…