UKBizDB.co.uk

BRIDGWATER METALCRAFT LIMITED

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

This company is commonly known as Bridgwater Metalcraft Limited. The company was founded 32 years ago and was given the registration number 02625220. The firm's registered office is in SOMERSET. You can find them at 18-22 Angel Crescent, Bridgewater, Somerset, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BRIDGWATER METALCRAFT LIMITED
Company Number:02625220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1991
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:18-22 Angel Crescent, Bridgewater, Somerset, TA6 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Wills Business Park, Salmon Parade, Bridgwater, England, TA6 5JT

Director01 December 2015Active
7 Selworthy Close, Bridgwater, TA6 6UH

Secretary28 June 1991Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary28 June 1991Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director28 June 1991Active
26 Somerville Way, Bridgwater, TA6 5SA

Director28 June 1991Active
7 Selworthy Close, Bridgwater, TA6 6UH

Director01 April 2003Active

People with Significant Control

David Newton
Notified on:13 November 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:8, Wills Business Park, Bridgwater, England, TA6 5JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lindsey George Palmer
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:18-22 Angel Crescent, Somerset, TA6 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Keith Rodd
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:18-22 Angel Crescent, Somerset, TA6 3AL
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
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Address

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

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.