Bridkirk Maximum Ltd LEICESTER


Bridkirk Maximum Ltd was dissolved on 2023-09-19. Bridkirk Maximum was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was estimated to be around 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2014-09-04) was run by 1 director.
Director Mohammed A. who was appointed on 02 February 2023.

The company was officially categorised as "other food services" (56290). The latest confirmation statement was sent on 2023-08-09 and last time the statutory accounts were sent was on 30 September 2022. 2015-09-05 was the date of the last annual return.

Bridkirk Maximum Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09204365
Date of Incorporation Thu, 4th Sep 2014
Date of Dissolution Tue, 19th Sep 2023
Industry Other food services
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 02 February 2023

Gary S.

Position: Director

Appointed: 01 September 2020

Resigned: 02 February 2023

Mesut S.

Position: Director

Appointed: 20 December 2019

Resigned: 01 September 2020

Dexter H.

Position: Director

Appointed: 12 July 2019

Resigned: 20 December 2019

Terence D.

Position: Director

Appointed: 20 February 2018

Resigned: 12 July 2019

Cedric R.

Position: Director

Appointed: 27 October 2017

Resigned: 20 February 2018

Liam H.

Position: Director

Appointed: 14 July 2017

Resigned: 27 October 2017

Terence D.

Position: Director

Appointed: 22 June 2017

Resigned: 14 July 2017

Manuel U.

Position: Director

Appointed: 06 April 2017

Resigned: 22 June 2017

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 06 April 2017

Andrew C.

Position: Director

Appointed: 10 August 2016

Resigned: 15 March 2017

Craig W.

Position: Director

Appointed: 30 March 2015

Resigned: 10 August 2016

Dominic D.

Position: Director

Appointed: 22 September 2014

Resigned: 30 March 2015

Terence D.

Position: Director

Appointed: 04 September 2014

Resigned: 22 September 2014

People with significant control

Mohammed A.

Notified on 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary S.

Notified on 1 September 2020
Ceased on 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mesut S.

Notified on 20 December 2019
Ceased on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dexter H.

Notified on 12 July 2019
Ceased on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 20 February 2018
Ceased on 12 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cedric R.

Notified on 27 October 2017
Ceased on 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liam H.

Notified on 14 July 2017
Ceased on 27 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 22 June 2017
Ceased on 14 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 10 August 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth11      
Balance Sheet
Current Assets1348112884211
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 347  28741  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year 347      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
Free Download (1 page)

Company search