Bridgegap Limited LONDON


Founded in 1999, Bridgegap, classified under reg no. 03809248 is an active company. Currently registered at 590 Green Lanes N13 5RY, London the company has been in the business for twenty five years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

There is a single director in the firm at the moment - Mark E., appointed on 1 September 2002. In addition, a secretary was appointed - Jacqueline E., appointed on 1 September 2002. At present 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.

Bridgegap Limited Address / Contact

Office Address 590 Green Lanes
Town London
Post code N13 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03809248
Date of Incorporation Mon, 19th Jul 1999
Industry Painting
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Mark E.

Position: Director

Appointed: 01 September 2002

Jacqueline E.

Position: Secretary

Appointed: 01 September 2002

Jacqueline E.

Position: Director

Appointed: 04 December 1999

Resigned: 01 September 2002

Mark E.

Position: Secretary

Appointed: 04 December 1999

Resigned: 01 September 2002

Jacqueline E.

Position: Secretary

Appointed: 25 September 1999

Resigned: 04 December 1999

Mark E.

Position: Director

Appointed: 25 September 1999

Resigned: 04 December 1999

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1999

Resigned: 31 August 1999

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 July 1999

Resigned: 31 August 1999

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Jacqueline E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark E. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline E.

Notified on 19 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth367 196424 725536 662357 814       
Balance Sheet
Cash Bank On Hand    170 688242 748117 455218 187104 275 236 139
Current Assets652 084565 135760 677484 842480 778497 356432 981699 031484 956231 474406 211
Debtors583 218496 205532 847307 864297 660240 968311 316469 484366 371214 504147 662
Net Assets Liabilities    349 005337 341232 719306 469274 224122 210170 469
Other Debtors     14 00023 40123 401  34 840
Property Plant Equipment    8 6619 7258 77511 87012 2049 74410 737
Total Inventories    12 43013 6404 21011 36014 31016 97022 410
Cash Bank In Hand56 61653 980211 985162 968       
Net Assets Liabilities Including Pension Asset Liability367 196424 725536 662357 814       
Stocks Inventory12 25014 95015 84514 010       
Tangible Fixed Assets8 2937 5469 9448 899       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve367 096424 625536 562357 714       
Shareholder Funds367 196424 725536 662357 814       
Other
Accrued Liabilities    5 7505 7505 7505 7505 7505 7505 750
Accumulated Depreciation Impairment Property Plant Equipment    38 84241 29543 50546 48449 54452 74355 432
Additions Other Than Through Business Combinations Property Plant Equipment     3 5171 2606 0743 3947393 682
Average Number Employees During Period    5444445
Creditors    140 434169 740209 03750 00049 11339 16829 168
Dividend Per Share Interim    3801 0808106001 050650399
Increase From Depreciation Charge For Year Property Plant Equipment     2 4532 2102 9793 0603 1992 689
Net Current Assets Liabilities377 395427 353528 574348 915340 344327 616223 944344 599311 133151 634188 900
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors     43 16957 59963 6545 5924 885109 337
Other Inventories    12 43013 6404 21011 36014 31016 97022 410
Par Value Share 111 111111
Property Plant Equipment Gross Cost    47 50351 02052 28058 35461 74862 48766 169
Taxation Social Security Payable    59 43868 039113 087231 882138 65818 59739 078
Total Assets Less Current Liabilities385 688434 899538 518357 814  232 719356 469323 337161 378199 637
Total Borrowings       50 00049 11339 16829 168
Trade Creditors Trade Payables    75 10552 06931 96629 34314 47418 67863 146
Trade Debtors Trade Receivables    278 397226 968262 713446 083366 371214 504112 822
Director Remuneration    16 50016 50016 50016 500   
Creditors Due After One Year18 49210 1741 856        
Creditors Due Within One Year274 689137 782232 103135 927       
Fixed Assets8 2937 5469 9448 899       
Number Shares Allotted100100100100       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 24th, April 2023
Free Download (10 pages)

Company search

Advertisements