45 Newbridge Road Bath Limited BATH


45 Newbridge Road Bath started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02112132. The 45 Newbridge Road Bath company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bath at 45 Newbridge Road. Postal code: BA1 3HF.

The company has 2 directors, namely Catherine H., Philip M.. Of them, Philip M. has been with the company the longest, being appointed on 31 December 2001 and Catherine H. has been with the company for the least time - from 21 August 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

45 Newbridge Road Bath Limited Address / Contact

Office Address 45 Newbridge Road
Town Bath
Post code BA1 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02112132
Date of Incorporation Wed, 18th Mar 1987
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Catherine H.

Position: Director

Appointed: 21 August 2019

Philip M.

Position: Director

Appointed: 31 December 2001

Carol S.

Position: Director

Appointed: 21 August 2019

Resigned: 17 July 2024

Caroline H.

Position: Director

Appointed: 21 August 2019

Resigned: 17 July 2024

Mary E.

Position: Director

Appointed: 14 February 2007

Resigned: 01 December 2009

Joel B.

Position: Director

Appointed: 19 October 2004

Resigned: 30 July 2010

Anne E.

Position: Director

Appointed: 14 November 2000

Resigned: 07 March 2006

Gervase O.

Position: Secretary

Appointed: 08 November 2000

Resigned: 02 September 2019

Jason A.

Position: Director

Appointed: 18 November 1997

Resigned: 01 July 1999

Louise M.

Position: Director

Appointed: 18 July 1995

Resigned: 10 July 1998

Julian P.

Position: Secretary

Appointed: 18 July 1995

Resigned: 08 November 2000

Julian P.

Position: Director

Appointed: 04 November 1994

Resigned: 08 November 2000

Catherine P.

Position: Secretary

Appointed: 15 November 1991

Resigned: 18 July 1995

Paul O.

Position: Director

Appointed: 15 November 1991

Resigned: 18 November 1997

Brian B.

Position: Director

Appointed: 15 November 1991

Resigned: 18 July 1995

Catherine P.

Position: Director

Appointed: 15 November 1990

Resigned: 19 July 1995

Carol M.

Position: Director

Appointed: 15 November 1990

Resigned: 15 November 1991

Rachel W.

Position: Director

Appointed: 15 November 1990

Resigned: 15 November 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand1 0312 558262
Current Assets1 9762 558491
Debtors945 229
Net Assets Liabilities-232-46224
Property Plant Equipment111111111
Other
Accrued Liabilities6441 065378
Average Number Employees During Period444
Creditors2 3192 715378
Net Current Assets Liabilities-343-157113
Prepayments860  
Property Plant Equipment Gross Cost111111111
Trade Creditors Trade Payables1 6751 650 
Trade Debtors Trade Receivables85 229

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Restoration
Total exemption full accounts data made up to 2024-03-31
filed on: 20th, December 2024
Free Download (9 pages)

Company search