Bridgemill Sections Limited DUDLEY


Founded in 1995, Bridgemill Sections, classified under reg no. 03065334 is an active company. Currently registered at Phoenix Works DY2 0XH, Dudley the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1996-12-05 Bridgemill Sections Limited is no longer carrying the name A & G Sections.

The company has one director. Andrew D., appointed on 22 September 2017. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Gail D. and who left the the company on 29 June 2017. In addition, there is one former secretary - Tara R. who worked with the the company until 2 February 2010.

Bridgemill Sections Limited Address / Contact

Office Address Phoenix Works
Office Address2 Peartree Lane
Town Dudley
Post code DY2 0XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03065334
Date of Incorporation Wed, 7th Jun 1995
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Andrew D.

Position: Director

Appointed: 22 September 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1995

Resigned: 07 June 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 June 1995

Resigned: 07 June 1995

Gail D.

Position: Director

Appointed: 07 June 1995

Resigned: 29 June 2017

Tara R.

Position: Secretary

Appointed: 07 June 1995

Resigned: 02 February 2010

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Andrew D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew D.

Notified on 22 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

A & G Sections December 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand19 86016 00344 69561 94860 99656 49066 78170 98458 790
Current Assets 20 00051 41568 66866 89666 85075 68181 15470 349
Debtors5 9693 9976 7206 7205 90010 3608 90010 17011 559
Other Debtors1 510430   1 460   
Property Plant Equipment159 383156 783154 183151 583148 983146 383143 783141 183138 583
Other
Accumulated Depreciation Impairment Property Plant Equipment172 919175 519178 119180 71963 22165 82168 42171 02173 621
Average Number Employees During Period    11111
Corporation Tax Payable6489115 4264 874-523831 3601 336 
Corporation Tax Recoverable        1 389
Creditors115 794110 879119 166115 347110 182108 253111 052110 545107 591
Increase From Depreciation Charge For Year Property Plant Equipment 2 6002 6002 6002 6002 6002 6002 6002 600
Net Current Assets Liabilities -90 879-67 751-46 679-43 286-41 403-35 371-29 391-37 242
Number Shares Issued Fully Paid 100100100     
Other Creditors102 514107 489107 433107 482107 531107 556106 746105 876105 955
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    120 098    
Other Disposals Property Plant Equipment    120 098    
Other Taxation Social Security Payable8522 0515 8942 6952 398 2 9463 3331 636
Par Value Share 111     
Property Plant Equipment Gross Cost332 302332 302332 302332 302212 204212 204212 204212 204 
Total Assets Less Current Liabilities 65 90486 432104 904105 697104 980108 412111 792101 341
Trade Creditors Trade Payables11 780428413296305314   
Trade Debtors Trade Receivables4 4593 5676 7206 7205 9008 9008 90010 17010 170

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 11th, April 2024
Free Download (7 pages)

Company search

Advertisements