Bridgegate Limited NOTTINGHAM


Bridgegate started in year 1976 as Private Limited Company with registration number 01279326. The Bridgegate company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Nottingham at Loxley House 2 0akwood Court. Postal code: NG15 0DR.

Currently there are 2 directors in the the firm, namely Neil W. and Mark W.. In addition one secretary - Richard M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bridgegate Limited Address / Contact

Office Address Loxley House 2 0akwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01279326
Date of Incorporation Wed, 29th Sep 1976
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Neil W.

Position: Director

Appointed: 01 February 2024

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 14 February 2006

Pendragon Management Services Limited

Position: Corporate Director

Appointed: 01 February 2006

William B.

Position: Director

Appointed: 09 April 2020

Resigned: 31 January 2024

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

David F.

Position: Director

Appointed: 26 February 2004

Resigned: 10 December 2009

Hilary S.

Position: Secretary

Appointed: 26 February 2004

Resigned: 01 January 2017

Hilary S.

Position: Director

Appointed: 26 February 2004

Resigned: 01 January 2017

Martin C.

Position: Director

Appointed: 26 February 2004

Resigned: 07 October 2023

Trevor F.

Position: Director

Appointed: 26 February 2004

Resigned: 31 March 2019

Robin G.

Position: Director

Appointed: 02 January 2002

Resigned: 26 February 2004

John H.

Position: Secretary

Appointed: 31 March 1994

Resigned: 26 February 2004

John H.

Position: Director

Appointed: 31 March 1994

Resigned: 26 February 2004

Douglas B.

Position: Director

Appointed: 31 March 1994

Resigned: 26 February 2004

Andrew M.

Position: Director

Appointed: 21 December 1991

Resigned: 31 March 1994

Jonathan M.

Position: Secretary

Appointed: 21 December 1991

Resigned: 31 March 1994

Christopher A.

Position: Director

Appointed: 21 December 1991

Resigned: 31 March 1994

David M.

Position: Director

Appointed: 21 December 1991

Resigned: 31 March 1994

Stephen G.

Position: Director

Appointed: 21 December 1991

Resigned: 31 March 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Chatfields-Martin Walter Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Chatfields-Martin Walter Limited

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 470275
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounting reference date changed from 2023/12/31 to 2024/01/31
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements