Amsafe Bridport Limited BRIDPORT


Amsafe Bridport started in year 1915 as Private Limited Company with registration number 00140449. The Amsafe Bridport company has been functioning successfully for one hundred and nine years now and its status is active. The firm's office is based in Bridport at The Court. Postal code: DT6 3QU. Since January 5, 2001 Amsafe Bridport Limited is no longer carrying the name Bridport (UK).

At present there are 3 directors in the the company, namely Tracy J., Jeremy A. and Liza S.. In addition one secretary - Jonathan W. - is with the firm. At present 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.

This company operates within the DT6 3QU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0217731 . It is located at The Court Works, West Street, Bridport with a total of 2 carsand 1 trailers.

Amsafe Bridport Limited Address / Contact

Office Address The Court
Office Address2 West Street
Town Bridport
Post code DT6 3QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00140449
Date of Incorporation Tue, 25th May 1915
Industry Service activities incidental to air transportation
End of financial Year 30th September
Company age 109 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Jonathan W.

Position: Secretary

Appointed: 01 June 2023

Tracy J.

Position: Director

Appointed: 29 March 2023

Jeremy A.

Position: Director

Appointed: 13 September 2021

Liza S.

Position: Director

Appointed: 16 October 2019

Graham M.

Position: Secretary

Resigned: 01 September 1995

Jonathan C.

Position: Director

Appointed: 29 August 2018

Resigned: 16 October 2019

James S.

Position: Director

Appointed: 15 January 2018

Resigned: 29 August 2018

Jason A.

Position: Director

Appointed: 19 June 2017

Resigned: 01 February 2021

Lee S.

Position: Director

Appointed: 14 October 2016

Resigned: 29 March 2023

Terrance P.

Position: Director

Appointed: 03 August 2016

Resigned: 15 January 2018

Leslie W.

Position: Director

Appointed: 03 January 2013

Resigned: 14 October 2016

Gregory R.

Position: Director

Appointed: 15 February 2012

Resigned: 03 August 2016

Ian K.

Position: Director

Appointed: 23 March 2011

Resigned: 15 January 2018

Terence L.

Position: Director

Appointed: 03 February 2009

Resigned: 15 February 2012

Dennis G.

Position: Director

Appointed: 25 April 2008

Resigned: 30 April 2012

Malcolm B.

Position: Director

Appointed: 30 June 2005

Resigned: 31 December 2012

Terence L.

Position: Director

Appointed: 31 August 2004

Resigned: 25 April 2008

Edward P.

Position: Director

Appointed: 04 August 2000

Resigned: 30 June 2005

Malcolm B.

Position: Secretary

Appointed: 04 August 2000

Resigned: 31 December 2012

Robert G.

Position: Director

Appointed: 20 December 1999

Resigned: 04 August 2000

Hamish P.

Position: Secretary

Appointed: 20 December 1999

Resigned: 14 August 2000

Hamish P.

Position: Director

Appointed: 20 December 1999

Resigned: 14 August 2000

Robert P.

Position: Director

Appointed: 20 December 1999

Resigned: 04 August 2000

Kenneth B.

Position: Director

Appointed: 20 December 1999

Resigned: 31 January 2009

Alan M.

Position: Director

Appointed: 31 December 1998

Resigned: 23 March 2011

Ian K.

Position: Director

Appointed: 11 March 1996

Resigned: 22 May 1996

Ian K.

Position: Secretary

Appointed: 11 March 1996

Resigned: 22 May 1996

Fiona L.

Position: Secretary

Appointed: 01 September 1995

Resigned: 30 September 1998

Geoffrey W.

Position: Director

Appointed: 01 October 1993

Resigned: 30 June 2000

Geoffrey D.

Position: Director

Appointed: 11 December 1991

Resigned: 21 January 1994

John B.

Position: Director

Appointed: 11 December 1991

Resigned: 31 December 1998

Graham M.

Position: Director

Appointed: 11 December 1991

Resigned: 30 June 2000

Brian C.

Position: Director

Appointed: 11 December 1991

Resigned: 24 June 1993

Patrick D.

Position: Director

Appointed: 11 December 1991

Resigned: 30 September 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Transdigm Group Incorporated from Cleveland,, United States. This PSC is categorised as "a corporation", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Transdigm Group Incorporated

1301 1301 E. 9th Street, Suite 3000, Cleveland,, Ohio, United States

Legal authority Usa
Legal form Corporation
Notified on 11 December 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Bridport (UK) January 5, 2001
Bridport-gundry (UK) March 2, 1998

Transport Operator Data

The Court Works
Address West Street
City Bridport
Post code DT6 3QU
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 3rd, August 2023
Free Download (33 pages)

Company search

Advertisements