About

Registered Number: 03808342
Date of Incorporation: 16/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Westmans Industrial Estate, Love Lane, Burnham-On-Sea, Somerset, TA8 1EY

 

Established in 1999, Bridgwater Electronics Ltd has its registered office in Somerset, it's status in the Companies House registry is set to "Active". The companies directors are listed as Palmer, Colin Thomas, Pritchard, Gareth, Eyles, Colin John. We do not know the number of employees at Bridgwater Electronics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Colin Thomas 16 July 1999 - 1
PRITCHARD, Gareth 20 June 2006 - 1
EYLES, Colin John 16 July 1999 20 June 2006 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 16 July 2019
CH01 - Change of particulars for director 21 June 2019
CH01 - Change of particulars for director 21 June 2019
AA - Annual Accounts 30 November 2018
MR05 - N/A 26 July 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
287 - Change in situation or address of Registered Office 24 October 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
225 - Change of Accounting Reference Date 07 April 2000
395 - Particulars of a mortgage or charge 28 October 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 16 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.