Bridge Approach Limited CHALK FARM, LONDON


Founded in 1987, Bridge Approach, classified under reg no. 02139640 is an active company. Currently registered at Unit 5-6 Iron Bridge House Unit 5-6 Iron Bridge House NW1 8BD, Chalk Farm, London the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Edward A., Lance J.. Of them, Lance J. has been with the company the longest, being appointed on 10 November 2017 and Edward A. has been with the company for the least time - from 22 March 2023. At the moment 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.

Bridge Approach Limited Address / Contact

Office Address Unit 5-6 Iron Bridge House Unit 5-6 Iron Bridge House
Office Address2 Bridge Approach
Town Chalk Farm, London
Post code NW1 8BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02139640
Date of Incorporation Wed, 10th Jun 1987
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Edward A.

Position: Director

Appointed: 22 March 2023

Lance J.

Position: Director

Appointed: 10 November 2017

Terrence H.

Position: Director

Appointed: 11 February 2015

Resigned: 16 November 2017

Gillian W.

Position: Director

Appointed: 13 September 1992

Resigned: 06 December 2001

Alan N.

Position: Secretary

Appointed: 17 June 1992

Resigned: 31 March 2018

David J.

Position: Director

Appointed: 27 August 1991

Resigned: 21 January 2015

Michael W.

Position: Director

Appointed: 27 August 1991

Resigned: 15 August 2008

Basil H.

Position: Director

Appointed: 27 August 1991

Resigned: 11 December 2021

Christopher G.

Position: Secretary

Appointed: 27 August 1991

Resigned: 17 June 1992

Christopher G.

Position: Director

Appointed: 27 August 1991

Resigned: 06 August 1992

Richard S.

Position: Director

Appointed: 31 December 1990

Resigned: 27 August 1991

Arthur H.

Position: Director

Appointed: 31 December 1990

Resigned: 22 February 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand68 34492 92980 34954 29868 02567 941
Current Assets84 81394 25381 31287 85493 47591 801
Debtors16 4691 32425 95433 55625 45023 860
Other Debtors1 2241 32496333 55625 45023 860
Property Plant Equipment587     
Other
Accumulated Depreciation Impairment Property Plant Equipment5 2685 8555 8555 8555 855 
Average Number Employees During Period  2221
Creditors6 0646 90923 5559 47612 72534 438
Increase From Depreciation Charge For Year Property Plant Equipment 587    
Net Current Assets Liabilities78 74987 34470 06378 37880 75057 363
Number Shares Issued Fully Paid 11    
Other Creditors4 3024 49310 7699 47612 72534 438
Other Taxation Social Security Payable1 7622 416    
Par Value Share 10    
Profit Loss11 5458 008-4 596-4 3702 372 
Property Plant Equipment Gross Cost5 8555 8555 8555 8555 855 
Total Assets Less Current Liabilities79 33687 344    
Trade Creditors Trade Payables  480   
Trade Debtors Trade Receivables15 245     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, October 2023
Free Download (6 pages)

Company search