BRIDGE CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRIDGE CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03149947

Incorporation date

23/01/1996

Size

Medium

Contacts

Registered address

Registered address

Bridge Innovation Centre, Chudleigh, Newton Abbot TQ13 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1996)
dot icon26/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon19/01/2026
Satisfaction of charge 1 in full
dot icon31/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon15/07/2025
Registered office address changed from Silverton House Chudleigh Newton Abbot Devon TQ13 0DF United Kingdom to Bridge Innovation Centre Chudleigh Newton Abbot TQ13 0DG on 2025-07-15
dot icon27/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon05/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/05/2024
Appointment of Mr Patrick Forster as a director on 2024-05-01
dot icon30/04/2024
Termination of appointment of Dale Anthony Roberts as a director on 2024-04-30
dot icon25/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon19/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon27/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/03/2022
Appointment of Mrs Louise Rickhuss as a director on 2022-03-01
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/04/2021
Registered office address changed from C/O Bishop Fleming 2nd Floor, Stratus House Emperor Way, Exeter Devon EX1 3QS to Silverton House Chudleigh Newton Abbot Devon TQ13 0DF on 2021-04-12
dot icon08/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon28/10/2019
Director's details changed for David Ellis on 2019-10-28
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon30/01/2017
Termination of appointment of Kevin Paul Harkin as a secretary on 2016-05-01
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Termination of appointment of Kenneth John Evans as a director on 2015-04-30
dot icon16/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon06/02/2014
Appointment of Mr Michael Rockey as a director
dot icon06/02/2014
Appointment of Mr Dale Anthony Roberts as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon11/04/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon22/04/2010
Director's details changed for David Ellis on 2010-01-23
dot icon22/04/2010
Director's details changed for Kenneth John Evans on 2010-01-23
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 23/01/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 23/01/08; full list of members
dot icon01/02/2008
Location of debenture register
dot icon01/02/2008
Location of register of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: c/o bishop fleming 2ND floor stratus house emperor way exeter business park exeter devon EX1 3QS
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Registered office changed on 11/04/07 from: 1 barnfield crescent exeter devon EX1 1QY
dot icon20/02/2007
Return made up to 23/01/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/03/2006
Director's particulars changed
dot icon22/03/2006
Return made up to 23/01/06; full list of members
dot icon01/04/2005
Return made up to 23/01/05; full list of members
dot icon08/02/2005
New director appointed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
Director resigned
dot icon06/10/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon01/03/2004
Return made up to 23/01/04; full list of members
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
New secretary appointed
dot icon05/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon04/02/2003
Return made up to 23/01/03; full list of members
dot icon28/06/2002
Total exemption full accounts made up to 2001-11-30
dot icon27/01/2002
Return made up to 23/01/02; full list of members
dot icon18/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
New director appointed
dot icon04/04/2001
Full accounts made up to 2000-11-30
dot icon22/01/2001
Return made up to 23/01/01; full list of members
dot icon12/12/2000
Certificate of change of name
dot icon09/10/2000
Full accounts made up to 1999-11-30
dot icon15/02/2000
Return made up to 23/01/00; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon03/02/1999
Return made up to 23/01/99; no change of members
dot icon01/02/1999
Certificate of change of name
dot icon19/11/1998
Certificate of change of name
dot icon01/10/1998
Full accounts made up to 1997-11-30
dot icon03/07/1998
Certificate of change of name
dot icon01/07/1998
New secretary appointed
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Secretary resigned
dot icon15/05/1998
Registered office changed on 15/05/98 from: hunsdon road torquay devon TQ1 1QB
dot icon26/02/1998
Return made up to 23/01/98; no change of members
dot icon20/02/1998
New secretary appointed
dot icon19/08/1997
Full accounts made up to 1996-11-30
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon14/02/1997
Return made up to 23/01/97; full list of members
dot icon26/11/1996
Accounting reference date extended from 30/09/96 to 30/11/96
dot icon19/09/1996
Accounting reference date notified as 30/09
dot icon30/01/1996
Secretary resigned
dot icon23/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

54
2023
change arrow icon+9.34 % *

* during past year

Cash in Bank

£495,446.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
681.09K
-
0.00
498.45K
-
2022
50
898.08K
-
0.00
453.11K
-
2023
54
1.21M
-
0.00
495.45K
-
2023
54
1.21M
-
0.00
495.45K
-

Employees

2023

Employees

54 Ascended8 % *

Net Assets(GBP)

1.21M £Ascended35.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

495.45K £Ascended9.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/01/1996 - 23/01/1996
99600
Maw, Steven Robert
Director
01/06/2001 - 31/10/2004
3
Reynolds, Judith Clare
Secretary
23/01/1996 - 30/11/1997
-
Evans, Susan
Secretary
30/11/1997 - 01/02/2004
-
Rockey, Michael
Director
28/01/2014 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BRIDGE CIVIL ENGINEERING LIMITED

BRIDGE CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 23/01/1996 with the registered office located at Bridge Innovation Centre, Chudleigh, Newton Abbot TQ13 0DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE CIVIL ENGINEERING LIMITED?

toggle

BRIDGE CIVIL ENGINEERING LIMITED is currently Active. It was registered on 23/01/1996 .

Where is BRIDGE CIVIL ENGINEERING LIMITED located?

toggle

BRIDGE CIVIL ENGINEERING LIMITED is registered at Bridge Innovation Centre, Chudleigh, Newton Abbot TQ13 0DG.

What does BRIDGE CIVIL ENGINEERING LIMITED do?

toggle

BRIDGE CIVIL ENGINEERING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BRIDGE CIVIL ENGINEERING LIMITED have?

toggle

BRIDGE CIVIL ENGINEERING LIMITED had 54 employees in 2023.

What is the latest filing for BRIDGE CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-23 with no updates.