Company NameBridgeman Recruitment Services Ltd
DirectorShaun Terrance Bridgeman
Company StatusActive
Company Number08539572
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMr Shaun Terrance Bridgeman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressBank House Chambers 44 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA

Location

Registered AddressBank House Chambers 44 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

1 at £1Shaun Terrance Bridgeman
100.00%
Ordinary

Financials

Year2014
Net Worth£304
Cash£4,727
Current Liabilities£11,739

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

3 July 2015Delivered on: 9 July 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
31 May 2013Delivered on: 10 June 2013
Persons entitled: Easypay Servies PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
21 March 2019Satisfaction of charge 085395720001 in full (1 page)
13 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
4 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
30 April 2018Statement of capital following an allotment of shares on 23 May 2017
  • GBP 100
(3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
22 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 July 2015Registration of charge 085395720002, created on 3 July 2015 (45 pages)
9 July 2015Registration of charge 085395720002, created on 3 July 2015 (45 pages)
9 July 2015Registration of charge 085395720002, created on 3 July 2015 (45 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
20 January 2014Director's details changed for Mr Shaun Terrance Bridgeman on 1 January 2014 (3 pages)
20 January 2014Director's details changed for Mr Shaun Terrance Bridgeman on 1 January 2014 (3 pages)
20 January 2014Director's details changed for Mr Shaun Terrance Bridgeman on 1 January 2014 (3 pages)
20 January 2014Registered office address changed from 70 Highfield Avenue Romiley Stockport SK6 3BY United Kingdom on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 70 Highfield Avenue Romiley Stockport SK6 3BY United Kingdom on 20 January 2014 (2 pages)
10 June 2013Registration of charge 085395720001 (18 pages)
10 June 2013Registration of charge 085395720001 (18 pages)
22 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(28 pages)
22 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(28 pages)