Sidcup
Kent
DA14 5NL
Director Name | Mr Stephen John Walter |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodglen Gough Road Fleet Hampshire GU51 4LJ |
Secretary Name | Maria Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodglen Gough Road Fleet Hampshire GU51 4LJ |
Director Name | Mrs Maria Walter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodglen Gough Road Fleet Hampshire GU51 4LJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | broadgateenvironmental.com |
---|
Registered Address | Unit 2 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Stephen John Walter 70.00% Ordinary |
---|---|
30 at £1 | Maria Walter 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,958 |
Cash | £350,115 |
Current Liabilities | £438,831 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
25 September 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
---|---|
25 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
25 October 2022 | Company name changed pse mechanical LTD\certificate issued on 25/10/22
|
22 September 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
9 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
24 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with updates (5 pages) |
25 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
6 February 2020 | Resolutions
|
6 February 2020 | Change of name notice (2 pages) |
4 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
9 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
31 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
31 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
22 March 2017 | Termination of appointment of Stephen John Walter as a director on 13 January 2017 (1 page) |
22 March 2017 | Termination of appointment of Stephen John Walter as a director on 13 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
18 January 2017 | Appointment of Ian Clive Powell as a director on 13 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from C/O the Studio 377 - 399 London Road Camberley Surrey GU15 3HL to Unit 2 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 18 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Maria Walter as a director on 13 January 2017 (1 page) |
18 January 2017 | Registered office address changed from C/O the Studio 377 - 399 London Road Camberley Surrey GU15 3HL to Unit 2 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 18 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Maria Walter as a secretary on 13 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Maria Walter as a director on 13 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Maria Walter as a secretary on 13 January 2017 (1 page) |
18 January 2017 | Appointment of Ian Clive Powell as a director on 13 January 2017 (2 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Registered office address changed from the Studio Walton House 90 London Road Hook Hampshire RG27 9LF on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from the Studio Walton House 90 London Road Hook Hampshire RG27 9LF on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from the Studio Walton House 90 London Road Hook Hampshire RG27 9LF on 2 October 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
1 March 2012 | Appointment of Mrs Maria Walter as a director (2 pages) |
1 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Appointment of Mrs Maria Walter as a director (2 pages) |
1 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from the studio walton house 90 london road hook hampshire RG27 9LF (1 page) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from the studio walton house 90 london road hook hampshire RG27 9LF (1 page) |
14 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 121 albert street fleet hants GU51 3SR (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 121 albert street fleet hants GU51 3SR (1 page) |
23 April 2008 | Memorandum and Articles of Association (11 pages) |
23 April 2008 | Memorandum and Articles of Association (11 pages) |
11 April 2008 | Company name changed bridgegate environmental services LIMITED\certificate issued on 17/04/08 (2 pages) |
11 April 2008 | Company name changed bridgegate environmental services LIMITED\certificate issued on 17/04/08 (2 pages) |
10 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
24 September 2007 | Memorandum and Articles of Association (11 pages) |
24 September 2007 | Memorandum and Articles of Association (11 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 September 2007 | Company name changed mast environmental services limi ted\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Company name changed mast environmental services limi ted\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 September 2007 | Registered office changed on 15/09/07 from: 121 albert street fleet hants GU51 3SR (1 page) |
15 September 2007 | Registered office changed on 15/09/07 from: 121 albert street fleet hants GU51 3SR (1 page) |
9 March 2007 | Location of debenture register (1 page) |
9 March 2007 | Return made up to 19/12/06; full list of members (2 pages) |
9 March 2007 | Return made up to 19/12/06; full list of members (2 pages) |
9 March 2007 | Location of register of members (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 121 albert street fleet hants GU51 3RN (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 121 albert street fleet hants GU51 3RN (1 page) |
9 March 2007 | Location of debenture register (1 page) |
9 March 2007 | Location of register of members (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 280 grays inn road london WC1X 8EB (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 280 grays inn road london WC1X 8EB (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
19 December 2005 | Incorporation (17 pages) |
19 December 2005 | Incorporation (17 pages) |