Background WavePink WaveYellow Wave

NEWBRIDGE INTERNATIONAL TRADING COMPANY LIMITED (06820709)

NEWBRIDGE INTERNATIONAL TRADING COMPANY LIMITED (06820709) is an active UK company. incorporated on 16 February 2009. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. NEWBRIDGE INTERNATIONAL TRADING COMPANY LIMITED has been registered for 17 years. Current directors include CHEN, Ke.

Company Number
06820709
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
Newbridge House 71 Alston Drive, Milton Keynes, MK13 9HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CHEN, Ke
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBRIDGE INTERNATIONAL TRADING COMPANY LIMITED

NEWBRIDGE INTERNATIONAL TRADING COMPANY LIMITED is an active company incorporated on 16 February 2009 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. NEWBRIDGE INTERNATIONAL TRADING COMPANY LIMITED was registered 17 years ago.(SIC: 46900)

Status

active

Active since 17 years ago

Company No

06820709

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 30 March 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2024
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 December 2023 (2 years ago)
Submitted on 8 January 2024 (2 years ago)

Next Due

Due by 24 December 2024
For period ending 10 December 2024
Contact
Address

Newbridge House 71 Alston Drive Bradwell Abbey Milton Keynes, MK13 9HG,

Previous Addresses

77 Roundmoor Drive Cheshunt Waltham Cross Hertfordshire EN8 9HW
From: 16 February 2009To: 23 April 2010
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHEN, Ke

Active
71 Alston Drive, Milton KeynesMK13 9HG
Secretary
Appointed 16 Feb 2009

CHEN, Ke

Active
71 Alston Drive, Milton KeynesMK13 9HG
Born December 1980
Director
Appointed 16 Feb 2009

CHEN, Jacky

Resigned
71 Alston Drive, Milton KeynesMK13 9HG
Secretary
Appointed 01 Feb 2014
Resigned 01 Oct 2020

CHEN, Jacky

Resigned
71 Alston Drive, Milton KeynesMK13 9HG
Born January 1990
Director
Appointed 01 Feb 2014
Resigned 01 Oct 2020

CHEN, Jacky

Resigned
71 Alston Drive, Milton KeynesMK13 9HG
Born January 1990
Director
Appointed 16 Feb 2009
Resigned 14 Jan 2014

CHEN, Jing Jun

Resigned
71 Alston Drive, Milton KeynesMK13 9HG
Born August 1955
Director
Appointed 01 Feb 2014
Resigned 01 Oct 2020

CHEN, Jing Jun

Resigned
71 Alston Drive, Milton KeynesMK13 9HG
Born August 1980
Director
Appointed 16 Feb 2009
Resigned 14 Jan 2013

HUANG, Ai Fan

Resigned
71 Alston Drive, Milton KeynesMK13 9HG
Born September 1955
Director
Appointed 01 Feb 2014
Resigned 01 Oct 2020

HUANG, Ai Fan

Resigned
71 Alston Drive, Milton KeynesMK13 9HG
Born September 1955
Director
Appointed 16 Feb 2009
Resigned 14 Jan 2014

XIAO, Se

Resigned
Carnweather Court, Milton KeynesMK4 3DL
Born May 1988
Director
Appointed 09 Nov 2020
Resigned 04 Sept 2024

Persons with significant control

1

Mr Ke Chen

Active
71 Alston Drive, Milton KeynesMK13 9HG
Born December 1980

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Gazette Notice Compulsary
17 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Legacy
17 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Incorporation Company
16 February 2009
NEWINCIncorporation