Company NameBridges & Tunnels Ltd
DirectorNicholas Ivan Conibear
Company StatusActive - Proposal to Strike off
Company Number07341237
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Ivan Conibear
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2010(same day as company formation)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address4 Heath Square Boltro Rd
Haywards Heath
West Sussex
RH16 1BL
Secretary NameMary Naughton
StatusCurrent
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Heath Square Boltro Rd
Haywards Heath
West Sussex
RH16 1BL

Location

Registered Address5 Oulder Hill Drive
Rochdale
OL11 5LB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Shareholders

1 at £1Nicholas Ivan Conibear
100.00%
Ordinary

Financials

Year2014
Net Worth£85
Cash£492
Current Liabilities£11,766

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

14 February 2024Voluntary strike-off action has been suspended (1 page)
9 February 2024Confirmation statement made on 10 August 2023 with no updates (3 pages)
9 January 2024First Gazette notice for voluntary strike-off (1 page)
30 December 2023Compulsory strike-off action has been discontinued (1 page)
28 December 2023Application to strike the company off the register (1 page)
27 December 2023Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 1 December 2023 (2 pages)
27 December 2023Confirmation statement made on 10 August 2022 with no updates (3 pages)
27 December 2023Micro company accounts made up to 31 August 2022 (3 pages)
26 December 2023Registered office address changed from 15 Leadhall Crescent Harrogate North Yorkshire HG2 9NG to 5 Oulder Hill Drive Rochdale OL11 5LB on 26 December 2023 (1 page)
5 March 2023Compulsory strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
15 November 2022Compulsory strike-off action has been discontinued (1 page)
14 November 2022Confirmation statement made on 10 August 2021 with no updates (3 pages)
27 October 2022Compulsory strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2022Compulsory strike-off action has been discontinued (1 page)
8 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 August 2022Micro company accounts made up to 31 August 2020 (3 pages)
14 July 2022Registered office address changed from 27 Martin Terrace Leeds West Yorkshire LS4 2JY to 15 Leadhall Crescent Harrogate North Yorkshire HG2 9NG on 14 July 2022 (2 pages)
8 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2021Micro company accounts made up to 31 August 2019 (3 pages)
17 June 2021Compulsory strike-off action has been discontinued (1 page)
16 June 2021Confirmation statement made on 10 August 2020 with no updates (3 pages)
11 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
26 October 2020Registered office address changed from 19 Tilbury Mount Leeds LS11 0DB England to 27 Martin Terrace Leeds West Yorkshire LS4 2JY on 26 October 2020 (2 pages)
11 December 2019Registered office address changed from 5 Oulder Hill Drive Rochdale Lancashire OL11 5LB to 19 Tilbury Mount Leeds LS11 0DB on 11 December 2019 (1 page)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
2 February 2019Confirmation statement made on 10 August 2018 with no updates (3 pages)
28 November 2018Registered office address changed from 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 5 Oulder Hill Drive Rochdale Lancashire OL11 5LB on 28 November 2018 (2 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 September 2017Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 20 July 2017 (2 pages)
13 September 2017Director's details changed for Mr Nicholas Ivan Conibear on 20 July 2017 (2 pages)
13 September 2017Director's details changed for Mr Nicholas Ivan Conibear on 20 July 2017 (2 pages)
13 September 2017Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 20 July 2017 (2 pages)
17 August 2017Director's details changed for Mr Nicholas Ivan Conibear on 20 July 2017 (2 pages)
17 August 2017Secretary's details changed for Mary Naughton on 11 August 2017 (1 page)
17 August 2017Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 11 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Nicholas Ivan Conibear on 11 August 2017 (2 pages)
17 August 2017Secretary's details changed for Mary Naughton on 11 August 2017 (1 page)
17 August 2017Director's details changed for Mr Nicholas Ivan Conibear on 11 August 2017 (2 pages)
17 August 2017Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 20 July 2017 (2 pages)
17 August 2017Director's details changed for Mr Nicholas Ivan Conibear on 20 July 2017 (2 pages)
17 August 2017Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL on 17 August 2017 (1 page)
17 August 2017Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 20 July 2017 (2 pages)
17 August 2017Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 11 August 2017 (2 pages)
15 August 2017Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 21 November 2016 (2 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 21 November 2016 (2 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 6 April 2016 (2 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 December 2016Director's details changed for Mr Nicholas Ivan Conibear on 21 November 2016 (2 pages)
5 December 2016Director's details changed for Mr Nicholas Ivan Conibear on 21 November 2016 (2 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Director's details changed for Nicholas Ivan Conibear on 9 November 2015 (4 pages)
18 May 2016Director's details changed for Nicholas Ivan Conibear on 9 November 2015 (4 pages)
16 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
17 April 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
17 April 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
31 March 2014Director's details changed for Nicholas Ivan Conibear on 13 February 2014 (4 pages)
31 March 2014Director's details changed for Nicholas Ivan Conibear on 13 February 2014 (4 pages)
18 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
16 October 2013Director's details changed for Nicholas Ivan Conibear on 16 September 2013 (4 pages)
16 October 2013Director's details changed for Nicholas Ivan Conibear on 16 September 2013 (4 pages)
31 July 2013Director's details changed for Nicholas Conibear on 3 July 2013 (3 pages)
31 July 2013Director's details changed for Nicholas Conibear on 3 July 2013 (3 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Nicholas Conibear on 7 July 2012 (2 pages)
27 July 2012Director's details changed for Nicholas Conibear on 7 July 2012 (2 pages)
27 July 2012Director's details changed for Nicholas Conibear on 7 July 2012 (2 pages)
13 January 2012Director's details changed for Nicholas Conibear on 12 December 2011 (2 pages)
13 January 2012Secretary's details changed for Mary Naughton on 12 December 2011 (1 page)
13 January 2012Secretary's details changed for Mary Naughton on 12 December 2011 (1 page)
13 January 2012Director's details changed for Nicholas Conibear on 12 December 2011 (2 pages)
17 October 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
17 October 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
7 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Nicholas Conibear on 22 August 2011 (3 pages)
5 September 2011Director's details changed for Nicholas Conibear on 22 August 2011 (3 pages)
5 September 2011Secretary's details changed for Mary Naughton on 22 August 2011 (3 pages)
5 September 2011Secretary's details changed for Mary Naughton on 22 August 2011 (3 pages)
27 September 2010Registered office address changed from F1 14 Clifton Terrace Brighton East Sussex BN1 3HA United Kingdom on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from F1 14 Clifton Terrace Brighton East Sussex BN1 3HA United Kingdom on 27 September 2010 (2 pages)
10 August 2010Incorporation (35 pages)
10 August 2010Incorporation (35 pages)