Company NameBridge Fleet Solutions Limited
DirectorNigel Mark Grayston
Company StatusActive
Company Number04851539
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Previous NameBridge Security (Vehicle Tracking) Limited

Business Activity

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

Directors

Director NameMr Nigel Mark Grayston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Plaistow Lane
Bromley
BR1 3AR
Director NameMr Ian Michael Allen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivergate House
144 Southborough Lane
Bromley
Kent
BR2 8AL
Secretary NameMr Ian Michael Allen
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivergate House
144 Southborough Lane
Bromley
Kent
BR2 8AL
Director NameLeslie Hunter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address32 Fordhouse Road
Newent
Gloucestershire
GL18 1LQ
Wales
Director NameTimothy Andrew Ryland
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Oldbury Orchard
Churchdown
Gloucester
Gloucestershire
GL3 2PU
Wales
Director NameJohn Andrew Valentine
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2010(6 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House 57 Liddon Road
Bromley
Kent
BR1 2SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address57 Liddon Road
Bromley
Kent
BR1 2SR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

16 at £1Graham Lynch
8.00%
Ordinary
120 at £1Bridge Security Associates (Holdings) LTD
60.00%
Ordinary
60 at £1John Valentine
30.00%
Ordinary
4 at £1Electramobile LTD
2.00%
Ordinary

Financials

Year2014
Turnover£994,938
Gross Profit£695,604
Net Worth£138,839
Cash£1,461
Current Liabilities£219,356

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

5 July 2022Delivered on: 6 July 2022
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 September 2017Delivered on: 11 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 August 2017Delivered on: 9 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 April 2008Delivered on: 30 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
3 June 2020Confirmation statement made on 5 April 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
12 December 2019Amended total exemption full accounts made up to 31 July 2018 (11 pages)
21 June 2019Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE to 57 Liddon Road Bromley Kent BR1 2SR on 21 June 2019 (2 pages)
8 May 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
26 February 2019Amended total exemption full accounts made up to 31 July 2017 (12 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (13 pages)
13 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
11 September 2017Registration of charge 048515390003, created on 6 September 2017 (32 pages)
9 August 2017Registration of charge 048515390002, created on 9 August 2017 (42 pages)
9 August 2017Registration of charge 048515390002, created on 9 August 2017 (42 pages)
25 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
14 March 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
14 March 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
26 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(6 pages)
26 April 2016Termination of appointment of a secretary (1 page)
26 April 2016Termination of appointment of a secretary (1 page)
26 April 2016Termination of appointment of a director (1 page)
26 April 2016Termination of appointment of a director (1 page)
26 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(6 pages)
13 April 2016Termination of appointment of Ian Michael Allen as a secretary on 12 April 2016 (1 page)
13 April 2016Termination of appointment of Ian Michael Allen as a director on 12 April 2016 (1 page)
13 April 2016Termination of appointment of Ian Michael Allen as a director on 12 April 2016 (1 page)
13 April 2016Termination of appointment of Ian Michael Allen as a secretary on 12 April 2016 (1 page)
11 May 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(6 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(6 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(6 pages)
12 December 2014Company name changed bridge security (vehicle tracking) LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2014Company name changed bridge security (vehicle tracking) LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-12
(3 pages)
6 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200
(6 pages)
6 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200
(6 pages)
6 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
30 January 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
13 April 2012Full accounts made up to 31 July 2011 (12 pages)
13 April 2012Full accounts made up to 31 July 2011 (12 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
20 January 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
15 March 2010Appointment of John Andrew Valentine as a director (3 pages)
15 March 2010Appointment of John Andrew Valentine as a director (3 pages)
16 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
16 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
19 August 2009Return made up to 31/07/09; full list of members (5 pages)
19 August 2009Return made up to 31/07/09; full list of members (5 pages)
18 August 2009Appointment terminated director john valentine (1 page)
18 August 2009Appointment terminated director john valentine (1 page)
2 June 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
12 September 2008Return made up to 31/07/08; full list of members (5 pages)
12 September 2008Return made up to 31/07/08; full list of members (5 pages)
16 May 2008Return made up to 31/07/07; full list of members (5 pages)
16 May 2008Return made up to 31/07/07; full list of members (5 pages)
1 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
1 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2007Return made up to 31/07/06; full list of members (3 pages)
1 October 2007Return made up to 31/07/06; full list of members (3 pages)
25 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
25 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 May 2006Return made up to 31/07/05; full list of members (3 pages)
15 May 2006Return made up to 31/07/05; full list of members (3 pages)
29 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
29 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
3 November 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
3 November 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
8 November 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 November 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 December 2003New director appointed (1 page)
9 December 2003New director appointed (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
26 September 2003Director's particulars changed (1 page)
26 September 2003Ad 19/08/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 September 2003Director's particulars changed (1 page)
26 September 2003Ad 19/08/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Incorporation (17 pages)
31 July 2003Incorporation (17 pages)