BRIDGETRACK LTD
Overview
| Company Name | BRIDGETRACK LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04801049 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIDGETRACK LTD?
- Educational support services (85600) / Education
Where is BRIDGETRACK LTD located?
| Registered Office Address | Warden House 37 Manor Road CO3 3LX Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRIDGETRACK LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2018 |
What is the status of the latest confirmation statement for BRIDGETRACK LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 17, 2021 |
| Next Confirmation Statement Due | Jul 01, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2020 |
| Overdue | Yes |
What are the latest filings for BRIDGETRACK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 17, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Caroline Reader as a director on Apr 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Hewitt as a director on Apr 16, 2020 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Aug 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Jun 08, 2010
| 3 pages | SH01 | ||||||||||
Appointment of Mr Graham Hewitt as a director on Sep 23, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Miss Caroline Reader as a director on Sep 23, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Karen Elizabeth Mitchell-St.Joseph as a person with significant control on Jun 18, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Robert Mitchell-St.Joseph as a person with significant control on Jun 18, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 8 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2014 to Aug 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jun 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BRIDGETRACK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL ST JOSEPH, Robert | Secretary | Stanway Green Stanway CO3 0RA Colchester "Oasis" Essex United Kingdom | British | 91766210002 | ||||||
| MITCHELL ST JOSEPH, Karen Elizabeth | Director | Stanway Green Stanway CO3 0RA Colchester Oasis 1 Essex United Kingdom | United Kingdom | British | 140913410001 | |||||
| MITCHELL ST JOSEPH, Robert | Director | Stanway Green Stanway CO3 0RA Colchester "Oasis" Essex United Kingdom | United Kingdom | British | 91766210002 | |||||
| TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
| HEWITT, Graham | Director | CO15 3NY Clacton On Sea 34 Tewkesbury Road Essex England | England | British | 262679260001 | |||||
| READER, Caroline | Director | CO15 3NY Clacton On Sea 34 Tewkesbury Road Essex England | England | British | 262679140001 | |||||
| TEMPLES (COMPANY SERVICES) LTD | Nominee Director | 152 City Road EC1V 2NX London | 900026270001 |
Who are the persons with significant control of BRIDGETRACK LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Mitchell-St.Joseph | Jun 18, 2016 | Stanway Green CO3 0RA Colchester "Oasis" Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Karen Elizabeth Mitchell-St.Joseph | Jun 18, 2016 | Stanway Green CO3 0RA Colchester "Oasis" Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0