UKBizDB.co.uk

BRIDGE ELECTRICAL SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridge Electrical Supplies Limited. The company was founded 23 years ago and was given the registration number 04082042. The firm's registered office is in MANCHESTER. You can find them at Usher Spiby & Co 76 Manchester, Road, Denton, Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BRIDGE ELECTRICAL SUPPLIES LIMITED
Company Number:04082042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Usher Spiby & Co 76 Manchester, Road, Denton, Manchester, M34 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Secretary02 October 2000Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director06 April 2001Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director02 October 2000Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director02 October 2000Active
5 York Terrace, North Shields, NE29 0EF

Nominee Secretary02 October 2000Active
5 York Terrace, North Shields, NE29 0EF

Corporate Nominee Director02 October 2000Active

People with Significant Control

Mr Anthony David Hay
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian John Spiby
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Officers

Change person secretary company with change date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Address

Change registered office address company with date old address new address.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Gazette

Gazette filings brought up to date.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-21Persons with significant control

Change to a person with significant control.

Download
2019-12-21Officers

Change person director company with change date.

Download
2019-12-21Officers

Change person secretary company with change date.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.