Bridge Biotechnology Ltd. FIFE


Bridge Biotechnology started in year 1997 as Private Limited Company with registration number SC178374. The Bridge Biotechnology company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Fife at 4 Castle Court, Carnegie Campus. Postal code: KY11 8PB. Since December 10, 2012 Bridge Biotechnology Ltd. is no longer carrying the name Bridge Bio Systems.

At present there are 2 directors in the the company, namely Jennifer W. and Michael D.. In addition one secretary - Jennifer W. - is with the firm. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Bridge Biotechnology Ltd. Address / Contact

Office Address 4 Castle Court, Carnegie Campus
Office Address2 Dunfermline
Town Fife
Post code KY11 8PB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC178374
Date of Incorporation Mon, 1st Sep 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jennifer W.

Position: Director

Appointed: 21 June 2000

Jennifer W.

Position: Secretary

Appointed: 01 September 1997

Michael D.

Position: Director

Appointed: 01 September 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Michael D. This PSC has significiant influence or control over the company,. The second one in the PSC register is Jennifer W. This PSC has significiant influence or control over the company,.

Michael D.

Notified on 1 September 2016
Nature of control: significiant influence or control

Jennifer W.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company previous names

Bridge Bio Systems December 10, 2012
Aquastel Uk June 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 62414 08614 02030 1761 33476 384
Current Assets59 79793 198112 365124 03683 469162 903
Debtors52 33570 75890 71285 11871 95153 924
Other Debtors3203201 318   
Property Plant Equipment4 0503 1853 1782 9632 249 
Total Inventories3 8388 3547 6338 74210 184 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 1333 9984 7175 4856 3578 606
Average Number Employees During Period 66111
Corporation Tax Recoverable13 5356 234 857  
Creditors220 596341 971426 606411 54868 72461 143
Deferred Tax Asset Debtors34 26152 55964 42057 80971 48151 571
Increase From Depreciation Charge For Year Property Plant Equipment 8657197688722 249
Net Current Assets Liabilities-160 799-248 773-314 241-287 51214 745101 760
Number Equity Instruments Exercisable Share-based Payment Arrangement1 7761 7761 332   
Number Equity Instruments Forfeited Share-based Payment Arrangement444 444   
Number Equity Instruments Outstanding Share-based Payment Arrangement1 7761 7761 3321 332888 
Other Creditors201 452317 665409 482391 70564 39534 310
Other Taxation Social Security Payable7 9468 8625431 4691 84825 622
Property Plant Equipment Gross Cost7 1837 1837 8958 4488 606 
Total Additions Including From Business Combinations Property Plant Equipment  712553158 
Total Assets Less Current Liabilities-156 749-245 588-311 063-284 54916 994101 760
Trade Creditors Trade Payables11 19815 44416 58118 3742 4811 211
Trade Debtors Trade Receivables4 21911 64524 97426 4524702 353

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements