About

Registered Number: 03226830
Date of Incorporation: 18/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Holly House, 138 Connaught Avenue, Frinton-On-Sea, Essex, CO13 9AD,

 

Founded in 1996, Bridge Networks Ltd are based in Frinton-On-Sea in Essex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This business has 4 directors listed at Companies House. Bridge Networks Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, Graham Colin 01 April 2010 - 1
HINTON, Richard James 18 July 1996 - 1
PHILLIPS, Michael Clifford 18 July 1996 20 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HINTON, Geraldine Amanda 18 July 1996 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AD01 - Change of registered office address 06 April 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 14 August 2014
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 21 March 2011
AD01 - Change of registered office address 04 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2010
CH01 - Change of particulars for director 02 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD01 - Change of registered office address 29 April 2010
TM01 - Termination of appointment of director 27 April 2010
AP01 - Appointment of director 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 02 March 2001
363a - Annual Return 25 July 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 08 September 1997
287 - Change in situation or address of Registered Office 14 January 1997
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 12 September 1996
RESOLUTIONS - N/A 12 September 1996
RESOLUTIONS - N/A 12 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
NEWINC - New incorporation documents 18 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.