BRIDGE ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01078701

Incorporation date

26/10/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Block A Braintree Enterprise Centre, 46 Springwood Drive, Braintree, Essex CM7 2YNCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1972)
dot icon20/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon18/02/2026
Director's details changed for Mr Scott Daniel Stevens on 2026-02-18
dot icon18/02/2026
Change of details for Mr Scott Daniel Stevens as a person with significant control on 2026-02-18
dot icon10/02/2026
Notification of Scott Daniel Stevens as a person with significant control on 2024-07-01
dot icon10/02/2026
Change of details for Mr Scott Daniel Stevens as a person with significant control on 2025-12-23
dot icon29/01/2026
Change of details for a person with significant control
dot icon28/01/2026
Cessation of Kirk John Rumble as a person with significant control on 2025-12-23
dot icon28/01/2026
Termination of appointment of Kirk John Rumble as a director on 2025-12-23
dot icon26/01/2026
Purchase of own shares.
dot icon26/01/2026
Cancellation of shares. Statement of capital on 2025-12-23
dot icon02/10/2025
Registered office address changed from 2a Connaught Avenue London E4 7AA United Kingdom to Unit 3 Block a Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 2025-10-02
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon02/09/2023
Amended total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon11/08/2022
Director's details changed for Mr Scott Daniel Stevens on 2022-08-11
dot icon20/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Appointment of Mr Scott Daniel Stevens as a director on 2022-04-06
dot icon23/02/2022
Director's details changed for Mr Kirk John Rumble on 2022-02-23
dot icon23/02/2022
Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT United Kingdom to 2a Connaught Avenue London E4 7AA on 2022-02-23
dot icon23/02/2022
Change of details for Mr Kirk John Rumble as a person with significant control on 2022-02-23
dot icon17/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon11/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Director's details changed for Mr Kirk John Rumble on 2021-04-28
dot icon25/03/2021
Director's details changed for Mr Kirk John Rumble on 2021-03-01
dot icon01/03/2021
Director's details changed for Mr Kirk John Rumble on 2021-03-01
dot icon01/03/2021
Change of details for Mr Kirk John Rumble as a person with significant control on 2021-03-01
dot icon24/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon19/02/2021
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to 85 First Floor Great Portland Street London W1W 7LT on 2021-02-19
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon07/02/2020
Purchase of own shares.
dot icon06/02/2020
Cancellation of shares. Statement of capital on 2019-12-27
dot icon31/12/2019
Cessation of Sally Bancroft as a person with significant control on 2019-12-27
dot icon31/12/2019
Cessation of Clifford John Bancroft as a person with significant control on 2019-12-27
dot icon31/12/2019
Notification of Kirk John Rumble as a person with significant control on 2019-12-27
dot icon11/09/2019
Cancellation of shares. Statement of capital on 2019-06-28
dot icon11/09/2019
Purchase of own shares.
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Cancellation of shares. Statement of capital on 2019-04-24
dot icon06/08/2019
Purchase of own shares.
dot icon19/07/2019
Termination of appointment of Clifford John Bancroft as a secretary on 2019-04-12
dot icon19/07/2019
Termination of appointment of Clifford John Bancroft as a director on 2019-04-12
dot icon04/03/2019
Change of details for Mrs Sally Bancroft as a person with significant control on 2019-02-28
dot icon04/03/2019
Change of details for Mr. Clifford John Bancroft as a person with significant control on 2019-02-28
dot icon04/03/2019
Director's details changed for Mr Kirk John Rumble on 2019-02-28
dot icon04/03/2019
Registered office address changed from Unit 5 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 2019-03-04
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon12/11/2018
Appointment of Mr Kirk John Rumble as a director on 2018-09-01
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Resolutions
dot icon02/03/2017
Cancellation of shares. Statement of capital on 2017-01-20
dot icon02/03/2017
Purchase of own shares.
dot icon28/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Register(s) moved to registered inspection location The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
dot icon06/05/2015
Purchase of own shares.
dot icon22/04/2015
Resolutions
dot icon19/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/09/2012
Registered office address changed from Nts House Headley Road East Woodley Reading Berkshire RG5 4SZ on 2012-09-14
dot icon01/03/2012
Termination of appointment of Henry Prince as a director
dot icon24/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon15/02/2011
Director's details changed for Clifford John Bancroft on 2011-02-12
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon07/04/2010
Secretary's details changed for Clifford John Bancroft on 2010-02-12
dot icon07/04/2010
Director's details changed for Clifford John Bancroft on 2010-02-12
dot icon07/04/2010
Director's details changed for Henry Francis Prince on 2010-02-12
dot icon07/04/2010
Register inspection address has been changed
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 12/02/09; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 12/02/08; full list of members
dot icon07/05/2008
Secretary's change of particulars / clifford bancroft / 12/02/2008
dot icon14/04/2008
Secretary appointed clifford john bancroft
dot icon11/03/2008
Appointment terminate, director and secretary martin james knowles logged form
dot icon11/03/2008
Appointment terminated director and secretary martin knowles
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 12/02/07; full list of members
dot icon12/01/2007
Director's particulars changed
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 12/02/06; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 12/02/05; full list of members
dot icon08/09/2004
Accounts for a small company made up to 2004-03-31
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon05/03/2004
Return made up to 12/02/04; full list of members
dot icon09/10/2003
Accounts for a small company made up to 2003-03-31
dot icon28/07/2003
Resolutions
dot icon28/07/2003
£ ic 2000/1420 02/04/03 £ sr 580@1=580
dot icon14/07/2003
Resolutions
dot icon21/02/2003
Return made up to 12/02/03; full list of members
dot icon06/12/2002
Secretary resigned;director resigned
dot icon06/12/2002
New secretary appointed
dot icon05/12/2002
Accounts for a small company made up to 2002-03-31
dot icon20/02/2002
Return made up to 12/02/02; full list of members
dot icon22/01/2002
Accounts for a small company made up to 2001-03-31
dot icon15/02/2001
Return made up to 12/02/01; full list of members
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon24/02/2000
Return made up to 12/02/00; full list of members
dot icon05/10/1999
Director's particulars changed
dot icon05/10/1999
Director's particulars changed
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon04/08/1999
New director appointed
dot icon17/02/1999
Return made up to 12/02/99; full list of members
dot icon13/11/1998
Particulars of mortgage/charge
dot icon05/08/1998
Full accounts made up to 1998-03-31
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Return made up to 12/02/98; full list of members
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon25/09/1997
Registered office changed on 25/09/97 from: unit 17 ladbroke close woodley reading berkshire RG5 4DX
dot icon30/04/1997
Return made up to 12/02/97; full list of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon07/01/1997
Registered office changed on 07/01/97 from: rotherslade house school road burghfield village berkshire RG3 3UA
dot icon19/02/1996
Return made up to 12/02/96; no change of members
dot icon15/06/1995
Full accounts made up to 1995-03-31
dot icon13/02/1995
Return made up to 12/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Accounts for a small company made up to 1994-03-31
dot icon23/02/1994
Return made up to 12/02/94; full list of members
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon08/03/1993
Return made up to 12/02/93; no change of members
dot icon27/11/1992
Resolutions
dot icon27/11/1992
Resolutions
dot icon27/11/1992
Resolutions
dot icon27/11/1992
Resolutions
dot icon09/10/1992
Full accounts made up to 1992-03-31
dot icon08/04/1992
Accounts for a small company made up to 1991-03-31
dot icon14/02/1992
Return made up to 12/02/92; no change of members
dot icon17/06/1991
Return made up to 12/02/91; full list of members
dot icon13/06/1991
Accounts for a small company made up to 1990-03-31
dot icon26/03/1990
Full accounts made up to 1989-03-31
dot icon26/03/1990
Return made up to 12/02/90; full list of members
dot icon24/04/1989
Return made up to 10/12/88; full list of members
dot icon24/04/1989
Return made up to 21/02/89; full list of members
dot icon31/03/1989
Full accounts made up to 1988-03-31
dot icon31/03/1989
Full accounts made up to 1987-03-31
dot icon12/01/1989
Director's particulars changed
dot icon12/01/1989
Director's particulars changed
dot icon04/01/1989
Registered office changed on 04/01/89 from: 82 chiltern crescent farley reading berkshire RG6 1AN
dot icon04/01/1989
Full accounts made up to 1986-03-31
dot icon12/08/1988
Return made up to 15/12/87; full list of members
dot icon20/10/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1986
Return made up to 14/01/86; full list of members
dot icon26/10/1972
Miscellaneous
dot icon26/10/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+19.17 % *

* during past year

Cash in Bank

£354,925.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
297.94K
-
0.00
248.27K
-
2022
6
372.86K
-
0.00
297.83K
-
2023
6
434.65K
-
0.00
354.93K
-
2023
6
434.65K
-
0.00
354.93K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

434.65K £Ascended16.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

354.93K £Ascended19.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kirk John Rumble
Director
01/09/2018 - 23/12/2025
-
Mr Scott Daniel Stevens
Director
06/04/2022 - Present
-
Mr. Clifford John Bancroft
Director
10/07/1997 - 12/04/2019
1
Knowles, Martin James
Secretary
26/11/2002 - 22/06/2007
1
Bancroft, Clifford John
Secretary
22/06/2007 - 12/04/2019
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDGE ELECTRICAL CONTRACTORS LIMITED

BRIDGE ELECTRICAL CONTRACTORS LIMITED is an(a) Active company incorporated on 26/10/1972 with the registered office located at Unit 3 Block A Braintree Enterprise Centre, 46 Springwood Drive, Braintree, Essex CM7 2YN. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE ELECTRICAL CONTRACTORS LIMITED?

toggle

BRIDGE ELECTRICAL CONTRACTORS LIMITED is currently Active. It was registered on 26/10/1972 .

Where is BRIDGE ELECTRICAL CONTRACTORS LIMITED located?

toggle

BRIDGE ELECTRICAL CONTRACTORS LIMITED is registered at Unit 3 Block A Braintree Enterprise Centre, 46 Springwood Drive, Braintree, Essex CM7 2YN.

What does BRIDGE ELECTRICAL CONTRACTORS LIMITED do?

toggle

BRIDGE ELECTRICAL CONTRACTORS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BRIDGE ELECTRICAL CONTRACTORS LIMITED have?

toggle

BRIDGE ELECTRICAL CONTRACTORS LIMITED had 6 employees in 2023.

What is the latest filing for BRIDGE ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-12 with updates.