Background WavePink WaveYellow Wave

BRIDGE RECOVERY LIMITED (07748208)

BRIDGE RECOVERY LIMITED (07748208) is an active UK company. incorporated on 22 August 2011. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 3 other business activities. BRIDGE RECOVERY LIMITED has been registered for 14 years. Current directors include MOTANOV, Michail.

Company Number
07748208
Status
active
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
Office 010 Upper Wortley Business Centre, Leeds, LS12 4JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
MOTANOV, Michail
SIC Codes
45200, 62020, 70229, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE RECOVERY LIMITED

BRIDGE RECOVERY LIMITED is an active company incorporated on 22 August 2011 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 3 other business activities. BRIDGE RECOVERY LIMITED was registered 14 years ago.(SIC: 45200, 62020, 70229, 71129)

Status

active

Active since 14 years ago

Company No

07748208

LTD Company

Age

14 Years

Incorporated 22 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds, LS12 4JG,

Previous Addresses

3 Park Square East Leeds West Yorkshire LS1 2NE
From: 28 January 2014To: 22 July 2025
280a Tong Road Leeds West Yorkshire LS12 3BG United Kingdom
From: 30 October 2012To: 28 January 2014
81 Allerton Grange Way Leeds West Yorkshire LS17 6LR England
From: 22 August 2011To: 30 October 2012
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Aug 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MOTANOV, Michail

Active
Upper Wortley Business Centre, LeedsLS12 4JG
Born June 1988
Director
Appointed 22 Aug 2011

Persons with significant control

1

Mr Michael Motanov

Active
Upper Wortley Business Centre, LeedsLS12 4JG
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Gazette Filings Brought Up To Date
31 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Gazette Notice Compulsary
20 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Incorporation Company
22 August 2011
NEWINCIncorporation