THE BRIDGE PROJECT SUDBURY

  • Company statusliquidation
  • Company No03105645
  • Age29 years 10 months Incorporated 22 September 1995
  • Officers5

Address

Prospect House, Rouen Road, Norwich, NR1 1RE

THE BRIDGE PROJECT SUDBURY is an liquidation company incorporated on 22 September 1995 and based in Norwich. The company was registered 30 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    88100 Social work activities without accommodation for the elderly and disabled

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Liquidation Disclaimer Notice

2 Months Ago on 01 May 2025

Liquidation Disclaimer Notice

2 Months Ago on 01 May 2025

Change Registered Office Address Company With Date Old Address New Address

3 Months Ago on 26 Apr 2025

Liquidation Voluntary Appointment Of Liquidator

3 Months Ago on 26 Apr 2025

Resolution

3 Months Ago on 26 Apr 2025

Liquidation Voluntary Statement Of Affairs

3 Months Ago on 26 Apr 2025

Appoint Person Director Company With Name Date

8 Months Ago on 21 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

8 Months Ago on 20 Nov 2024

Confirmation Statement With Updates

9 Months Ago on 04 Oct 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 25 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 31 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 17 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 17 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 17 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 17 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 17 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 17 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 16 Dec 2023

Confirmation Statement With Updates

1 Year Ago on 06 Oct 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 13 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 07 Nov 2022

Confirmation Statement With Updates

2 Years Ago on 26 Sep 2022

Change Person Director Company With Change Date

3 Years Ago on 05 Nov 2021

Confirmation Statement With No Updates

3 Years Ago on 05 Nov 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 22 Oct 2021

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BEASLEY, Miles Nicholasdirector Sep 197216 Jan 2011
MACKMAN, Paul Robertdirector Nov 196708 Oct 2009
REGENT, Andrew Jamesdirector Nov 196818 Jun 2024
SHAW, Racheldirector Aug 197123 Nov 2022
STAMP, Rosydirector Apr 194706 Mar 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.