Company NameBridge Automotive Limited
DirectorsRichard William Alfred Coe and Simon William Alfred Coe
Company StatusActive
Company Number05580789
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 7 months ago)
Previous NameAlbany Business Consulting Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Richard William Alfred Coe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor 2 Castle Building
147-149 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
Director NameMr Simon William Alfred Coe
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Castle Building
147-149 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
Secretary NameJudith Ann Coe
NationalityBritish
StatusCurrent
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 2 Castle Building
147-149 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameAmanda Louise Coe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleConsultant
Correspondence Address5 Stanley Road
Knutsford
Cheshire
WA16 0DE
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websiteabctrackers.com

Location

Registered Address1st Floor 2 Castle Building
147-149 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1Simon William Alfred Coe
90.00%
Ordinary
5 at £1Judith Ann Coe
5.00%
Ordinary
5 at £1Richard William Alfred Coe
5.00%
Ordinary

Financials

Year2014
Net Worth-£1,687
Cash£26,170
Current Liabilities£29,567

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 August 2020Registered office address changed from Gladstone House, 2 Church Road Liverpool Merseyside L15 9EG to 1st Floor 2 Castle Building 147-149 Telegraph Road Heswall Wirral CH60 7SE on 18 August 2020 (1 page)
18 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
22 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 May 2014Company name changed albany business consulting LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Company name changed albany business consulting LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (6 pages)
2 May 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 November 2012Director's details changed for Richard William Alfred Coe on 4 November 2012 (2 pages)
7 November 2012Director's details changed for Simon William Alfred Coe on 4 November 2012 (2 pages)
7 November 2012Secretary's details changed for Judith Ann Coe on 4 November 2012 (1 page)
7 November 2012Secretary's details changed for Judith Ann Coe on 4 November 2012 (1 page)
7 November 2012Secretary's details changed for Judith Ann Coe on 4 November 2012 (1 page)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 November 2012Director's details changed for Simon William Alfred Coe on 4 November 2012 (2 pages)
7 November 2012Director's details changed for Richard William Alfred Coe on 4 November 2012 (2 pages)
7 November 2012Director's details changed for Richard William Alfred Coe on 4 November 2012 (2 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 November 2012Director's details changed for Simon William Alfred Coe on 4 November 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Richard William Alfred Coe on 7 October 2009 (2 pages)
22 October 2009Director's details changed for Richard William Alfred Coe on 7 October 2009 (2 pages)
22 October 2009Director's details changed for Simon William Alfred Coe on 8 October 2009 (2 pages)
22 October 2009Director's details changed for Simon William Alfred Coe on 8 October 2009 (2 pages)
22 October 2009Director's details changed for Simon William Alfred Coe on 8 October 2009 (2 pages)
22 October 2009Director's details changed for Richard William Alfred Coe on 7 October 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 February 2009Return made up to 03/10/08; full list of members (4 pages)
3 February 2009Return made up to 03/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 July 2008Appointment terminated director amanda coe (1 page)
3 July 2008Appointment terminated director amanda coe (1 page)
15 November 2007Return made up to 03/10/07; no change of members (7 pages)
15 November 2007Return made up to 03/10/07; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 October 2006Return made up to 03/10/06; full list of members (7 pages)
24 October 2006Return made up to 03/10/06; full list of members (7 pages)
7 December 2005Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2005Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
3 October 2005Incorporation (12 pages)
3 October 2005Incorporation (12 pages)