Bridge Mills Service Centre Limited RAMSBOTTOM BURY


Bridge Mills Service Centre started in year 1984 as Private Limited Company with registration number 01786771. The Bridge Mills Service Centre company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Ramsbottom Bury at Bridge Mills (unit 5). Postal code: BL0 0RE.

The firm has 3 directors, namely Colin M., Timothy C. and John D.. Of them, Colin M., Timothy C., John D. have been with the company the longest, being appointed on 18 June 2021. As of 28 April 2024, there were 2 ex directors - Barry C., Peter P. and others listed below. There were no ex secretaries.

Bridge Mills Service Centre Limited Address / Contact

Office Address Bridge Mills (unit 5)
Office Address2 Rochdale Road Edenfield
Town Ramsbottom Bury
Post code BL0 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01786771
Date of Incorporation Fri, 27th Jan 1984
Industry Repair of other equipment
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Colin M.

Position: Director

Appointed: 18 June 2021

Timothy C.

Position: Director

Appointed: 18 June 2021

John D.

Position: Director

Appointed: 18 June 2021

Doreen C.

Position: Secretary

Resigned: 18 June 2021

Barry C.

Position: Director

Resigned: 18 June 2021

Peter P.

Position: Director

Resigned: 18 June 2021

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Phoenix Equipment Ltd from Dundee, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Barry C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Phoenix Equipment Ltd

Eco House Nobel Road, West Gourdie Industrial Estate, Dundee, DD2 4UH, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Edinburgh Companies Registry
Registration number Sc616009
Notified on 18 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter P.

Notified on 20 May 2021
Ceased on 18 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Barry C.

Notified on 1 May 2017
Ceased on 18 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 89330 27310 65314 93325 22514 57513 272
Current Assets105 291130 732120 784131 933120 939105 33696 461
Debtors50 93448 14854 54963 95238 24034 23432 555
Net Assets Liabilities59 35268 12365 48666 59527 94475 83913 249
Other Debtors1 9672 6915 3495 4415 9732 9885 627
Property Plant Equipment13 87711 86425 37321 20019 56666 76943 768
Total Inventories49 46452 31155 58253 04857 47456 52750 634
Other
Accumulated Depreciation Impairment Property Plant Equipment252 971250 495257 131256 163260 495256 996262 936
Additions Other Than Through Business Combinations Property Plant Equipment      1 439
Average Number Employees During Period10101110121110
Bank Borrowings Overdrafts    50 00035 62525 998
Creditors20 00020 00020 00020 00070 00035 62525 998
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 18622 69533 13841 04325 283113 56787 500
Increase From Depreciation Charge For Year Property Plant Equipment 2 7136 6365 6144 33210 0749 640
Net Current Assets Liabilities67 39977 19161 04567 61778 37850 532-2 561
Other Creditors20 00020 00020 00020 00020 00012 09563 833
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 5733 700
Other Disposals Property Plant Equipment     13 99818 500
Other Taxation Social Security Payable16 24319 49512 05316 17813 29514 34918 958
Property Plant Equipment Gross Cost266 848262 359282 504277 363280 061323 765306 704
Provisions For Liabilities Balance Sheet Subtotal1 9249329322 222 5 8371 960
Total Additions Including From Business Combinations Property Plant Equipment 1 46120 1453 0542 69857 702 
Total Assets Less Current Liabilities81 27689 05586 41888 81797 944117 30141 207
Trade Creditors Trade Payables19 51132 63543 52036 91518 71218 7346 605
Trade Debtors Trade Receivables48 96745 45749 20058 51132 26731 24626 928
Cumulative Preference Share Dividends Unpaid20 00020 00020 00020 00020 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 189 6 582   
Disposals Property Plant Equipment 5 950 8 195   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements