Company NameBridge Trading Limited
DirectorBozidar Dimitrijevic
Company StatusActive
Company Number03215528
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameBozidar Dimitrijevic
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(4 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address55 Tithe Barn Close
Kingston Upon Thames
Surrey
KT2 6RZ
Secretary NameMrs Karin Oberhofer
NationalityBritish
StatusCurrent
Appointed30 March 2001(4 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Tithe Barn Close
Kingston Upon Thames
Surrey
KT2 6RZ
Director NameAngela Barr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Bedster Gardens
West Molesey
Surrey
KT8 1TA
Director NameMrs Karin Oberhofer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address4 Mary Adelaide Close
London
SW15 3PZ
Secretary NameKatherine Grace Cosic
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameBozidar Dimitrijevic
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mary Adelaide Close
London
SW15 3PZ

Location

Registered Address135 Kings Road
Kingston Upon Thames
Surrey
KT2 5JE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Bozidar Dimitrijevic
75.00%
Ordinary
25 at £1Karin E. Oberhofer
25.00%
Ordinary

Financials

Year2014
Net Worth£581
Cash£1,490
Current Liabilities£15,008

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

1 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
7 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
7 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 July 2010Director's details changed for Bozidar Dimitrijevic on 24 June 2010 (2 pages)
25 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 July 2010Director's details changed for Bozidar Dimitrijevic on 24 June 2010 (2 pages)
25 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Return made up to 24/06/09; full list of members (3 pages)
21 July 2009Return made up to 24/06/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Return made up to 24/06/08; full list of members (3 pages)
15 July 2008Return made up to 24/06/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2006Return made up to 24/06/06; full list of members (2 pages)
20 July 2006Return made up to 24/06/06; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 August 2005Return made up to 24/06/05; full list of members (2 pages)
2 August 2005Return made up to 24/06/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 August 2004Return made up to 24/06/04; full list of members (6 pages)
27 August 2004Return made up to 24/06/04; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2002Return made up to 24/06/02; full list of members (6 pages)
5 July 2002Return made up to 24/06/02; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
6 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
21 June 1999Registered office changed on 21/06/99 from: aranmor lodge kingston hill kingston upon thames surrey KT2 7LX (1 page)
21 June 1999Registered office changed on 21/06/99 from: aranmor lodge kingston hill kingston upon thames surrey KT2 7LX (1 page)
21 June 1999Return made up to 24/06/99; no change of members (4 pages)
21 June 1999Return made up to 24/06/99; no change of members (4 pages)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 June 1998Return made up to 24/06/98; full list of members (6 pages)
23 June 1998Return made up to 24/06/98; full list of members (6 pages)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
25 June 1997Return made up to 24/06/97; full list of members (6 pages)
25 June 1997Return made up to 24/06/97; full list of members (6 pages)
4 July 1996New director appointed (1 page)
4 July 1996Secretary resigned (2 pages)
4 July 1996Secretary resigned (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 5 new broadway hampton hill middlesex TW12 1JG (1 page)
4 July 1996Registered office changed on 04/07/96 from: 5 new broadway hampton hill middlesex TW12 1JG (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996New secretary appointed (1 page)
24 June 1996Incorporation (18 pages)
24 June 1996Incorporation (18 pages)