About

Registered Number: 04082042
Date of Incorporation: 02/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Usher Spiby & Co 76 Manchester, Road, Denton, Manchester, M34 3PS

 

Established in 2000, Bridge Electrical Supplies Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hay, Anthony David, Rowarth, Shaun George William, Spiby, Ian John at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Anthony David 06 April 2001 - 1
ROWARTH, Shaun George William 02 October 2000 - 1
SPIBY, Ian John 02 October 2000 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 20 March 2020
PSC04 - N/A 21 December 2019
CH01 - Change of particulars for director 21 December 2019
CH03 - Change of particulars for secretary 21 December 2019
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 01 October 2019
AA01 - Change of accounting reference date 26 September 2019
DISS40 - Notice of striking-off action discontinued 20 April 2019
AA - Annual Accounts 18 April 2019
DISS16(SOAS) - N/A 28 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 05 October 2018
AA01 - Change of accounting reference date 25 September 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 04 October 2017
AA01 - Change of accounting reference date 27 September 2017
DISS40 - Notice of striking-off action discontinued 10 March 2017
AA - Annual Accounts 09 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
CS01 - N/A 03 October 2016
AA01 - Change of accounting reference date 29 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 November 2015
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 06 October 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 03 November 2007
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
MEM/ARTS - N/A 22 December 2006
363s - Annual Return 03 November 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 01 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 23 September 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 06 August 2002
225 - Change of Accounting Reference Date 07 December 2001
363s - Annual Return 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.