Background WavePink WaveYellow Wave

BRIDGE INSURANCE BROKERS (MANCHESTER) LIMITED (04036234)

BRIDGE INSURANCE BROKERS (MANCHESTER) LIMITED (04036234) is an active UK company. incorporated on 18 July 2000. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRIDGE INSURANCE BROKERS (MANCHESTER) LIMITED has been registered for 25 years. Current directors include BACKNER, Michael, COHEN, Gilbert Daniel.

Company Number
04036234
Status
active
Type
ltd
Incorporated
18 July 2000
Age
25 years
Address
C/O Lopian Gross Barnett Cloister House, Riverside, Salford, M3 5FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BACKNER, Michael, COHEN, Gilbert Daniel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE INSURANCE BROKERS (MANCHESTER) LIMITED

BRIDGE INSURANCE BROKERS (MANCHESTER) LIMITED is an active company incorporated on 18 July 2000 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRIDGE INSURANCE BROKERS (MANCHESTER) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04036234

LTD Company

Age

25 Years

Incorporated 18 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

BRIDGE INSURANCE BROKERS LIMITED
From: 27 December 2000To: 27 May 2003
BRANDSERVE LIMITED
From: 18 July 2000To: 27 December 2000
Contact
Address

C/O Lopian Gross Barnett Cloister House, Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

Cobac House 14-16 Charlotte Street Manchester M1 4FL
From: 18 July 2000To: 1 April 2026
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jul 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BACKNER, Michael

Active
Cloister House, Riverside, SalfordM3 5FS
Secretary
Appointed 19 Sept 2000

BACKNER, Michael

Active
Cloister House, Riverside, SalfordM3 5FS
Born April 1946
Director
Appointed 19 Sept 2000

COHEN, Gilbert Daniel

Active
Cloister House, Riverside, SalfordM3 5FS
Born November 1942
Director
Appointed 19 Sept 2000

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 18 Jul 2000
Resigned 19 Sept 2000

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 18 Jul 2000
Resigned 19 Sept 2000

Persons with significant control

2

Mr Michael Backner

Active
14 - 16 Charlotte Street, ManchesterM1 4FL
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Charlotte Street, ManchesterM1 4FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
287Change of Registered Office
Certificate Change Of Name Company
27 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2000
88(2)R88(2)R
Legacy
27 September 2000
225Change of Accounting Reference Date
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
287Change of Registered Office
Incorporation Company
18 July 2000
NEWINCIncorporation