Bridgehampton Duties Ltd LEICESTER


Bridgehampton Duties Ltd was formally closed on 2023-08-08. Bridgehampton Duties was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be roughly 1 pound, and the fixed assets the company owned totalled up to 0 pounds. The company (formed on 2014-07-23) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was classified as "freight transport by road" (49410). The last confirmation statement was sent on 2023-06-24 and last time the annual accounts were sent was on 31 July 2022. 2015-07-23 was the date of the last annual return.

Bridgehampton Duties Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09143817
Date of Incorporation Wed, 23rd Jul 2014
Date of Dissolution Tue, 8th Aug 2023
Industry Freight transport by road
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

Lourenco C.

Position: Director

Appointed: 20 August 2020

Resigned: 26 August 2022

Prince B.

Position: Director

Appointed: 18 May 2020

Resigned: 20 August 2020

Jonathan C.

Position: Director

Appointed: 17 January 2020

Resigned: 18 May 2020

Jordan E.

Position: Director

Appointed: 05 September 2019

Resigned: 17 January 2020

Kieran T.

Position: Director

Appointed: 02 July 2019

Resigned: 05 September 2019

Terry D.

Position: Director

Appointed: 14 March 2019

Resigned: 02 July 2019

Charlotte B.

Position: Director

Appointed: 14 February 2019

Resigned: 14 March 2019

Victor I.

Position: Director

Appointed: 12 December 2018

Resigned: 14 February 2019

James F.

Position: Director

Appointed: 24 July 2018

Resigned: 12 December 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 24 July 2018

Shaun S.

Position: Director

Appointed: 14 February 2018

Resigned: 05 April 2018

David W.

Position: Director

Appointed: 10 November 2017

Resigned: 14 February 2018

Lee H.

Position: Director

Appointed: 08 June 2017

Resigned: 10 November 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 08 June 2017

Elliott J.

Position: Director

Appointed: 01 December 2016

Resigned: 05 April 2017

Robert W.

Position: Director

Appointed: 02 August 2016

Resigned: 01 December 2016

William F.

Position: Director

Appointed: 22 March 2016

Resigned: 02 August 2016

Jonathon M.

Position: Director

Appointed: 14 September 2015

Resigned: 22 March 2016

Joseph G.

Position: Director

Appointed: 12 May 2015

Resigned: 14 September 2015

Daniel T.

Position: Director

Appointed: 24 March 2015

Resigned: 12 May 2015

Kris M.

Position: Director

Appointed: 09 January 2015

Resigned: 24 March 2015

Kyle A.

Position: Director

Appointed: 26 November 2014

Resigned: 09 January 2015

Creston P.

Position: Director

Appointed: 04 September 2014

Resigned: 26 November 2014

Terence D.

Position: Director

Appointed: 23 July 2014

Resigned: 04 September 2014

People with significant control

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lourenco C.

Notified on 20 August 2020
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prince B.

Notified on 18 May 2020
Ceased on 20 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan C.

Notified on 17 January 2020
Ceased on 18 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan E.

Notified on 5 September 2019
Ceased on 17 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kieran T.

Notified on 2 July 2019
Ceased on 5 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 14 March 2019
Ceased on 2 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charlotte B.

Notified on 14 February 2019
Ceased on 14 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victor I.

Notified on 12 December 2018
Ceased on 14 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James F.

Notified on 24 July 2018
Ceased on 12 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 24 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shaun S.

Notified on 14 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 10 November 2017
Ceased on 14 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee H.

Notified on 8 June 2017
Ceased on 10 November 2017
Nature of control: 75,01-100% shares

Robert W.

Notified on 23 July 2016
Ceased on 1 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets111112311761
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors    122 175 
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2022
filed on: 24th, January 2023
Free Download (5 pages)

Company search