BRIDGES (ELECTRICAL ENGINEERS) LIMITED

Register to unlock more data on OkredoRegister

BRIDGES (ELECTRICAL ENGINEERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02837204

Incorporation date

19/07/1993

Size

Full

Contacts

Registered address

Registered address

Engineering House Second Avenue, Westfield Industrial Estate, Midsomer Norton, Bath BA3 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1993)
dot icon04/02/2026
Full accounts made up to 2025-09-30
dot icon26/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon24/09/2025
Satisfaction of charge 028372040006 in full
dot icon16/04/2025
Amended accounts for a medium company made up to 2024-09-30
dot icon10/02/2025
Full accounts made up to 2024-09-30
dot icon06/01/2025
Satisfaction of charge 028372040005 in full
dot icon06/01/2025
Satisfaction of charge 3 in full
dot icon04/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon16/02/2024
Accounts for a medium company made up to 2023-09-30
dot icon17/01/2024
Registration of charge 028372040007, created on 2024-01-12
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon28/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon06/04/2023
Director's details changed for Mr Matthew Leslie John Bridges on 2023-04-06
dot icon13/09/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon11/08/2022
Change of details for Objective Holdings Ltd as a person with significant control on 2022-07-19
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon21/06/2022
Registered office address changed from Unit 31a Second Avenue Westfield Industrial Estate Midsomer Norton Radstock BA3 4BH to Engineering House Second Avenue Westfield Industrial Estate Midsomer Norton Bath BA3 4BH on 2022-06-21
dot icon27/01/2022
Registration of charge 028372040006, created on 2022-01-27
dot icon02/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon28/04/2021
Full accounts made up to 2020-09-30
dot icon18/09/2020
Confirmation statement made on 2020-07-19 with updates
dot icon17/09/2020
Notification of Objective Holdings Ltd as a person with significant control on 2019-09-30
dot icon17/09/2020
Cessation of Matthew Leslie John Bridges as a person with significant control on 2019-09-30
dot icon17/09/2020
Cessation of John William Bridges as a person with significant control on 2019-09-30
dot icon17/09/2020
Cessation of Judith Lesley Bridges as a person with significant control on 2019-09-30
dot icon10/03/2020
Full accounts made up to 2019-09-30
dot icon16/10/2019
Resolutions
dot icon22/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon28/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon28/12/2017
Full accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-07-19 with updates
dot icon15/08/2017
Auditor's resignation
dot icon11/08/2017
Termination of appointment of John Russell Bolt as a director on 2017-08-11
dot icon31/12/2016
Accounts for a medium company made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon05/06/2016
Registration of charge 028372040005, created on 2016-05-27
dot icon02/02/2016
Appointment of Mr John Russell Bolt as a director on 2016-01-01
dot icon14/01/2016
Accounts for a medium company made up to 2015-09-30
dot icon04/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon27/08/2015
Particulars of variation of rights attached to shares
dot icon27/08/2015
Statement of capital following an allotment of shares on 2012-08-01
dot icon27/08/2015
Statement of capital following an allotment of shares on 2010-08-01
dot icon27/08/2015
Resolutions
dot icon27/08/2015
Statement of company's objects
dot icon17/06/2015
Accounts for a medium company made up to 2014-09-30
dot icon14/04/2015
Auditor's resignation
dot icon14/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon13/08/2014
Termination of appointment of Justin Ralph Simon Page as a secretary on 2014-07-04
dot icon26/06/2014
Full accounts made up to 2013-09-30
dot icon26/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon14/02/2013
Appointment of Mr Jason Andrew Clarke as a director
dot icon06/01/2013
Full accounts made up to 2012-09-30
dot icon24/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-09-30
dot icon17/11/2011
Termination of appointment of Michael Jackson as a director
dot icon21/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon04/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon07/06/2011
Termination of appointment of Phillip Rogers as a director
dot icon09/03/2011
Director's details changed for Mr Matthew Leslie John Bridges on 2011-03-08
dot icon08/03/2011
Appointment of Mr Darin Michael Nixon as a director
dot icon08/03/2011
Appointment of Mr Michael Andrew Jackson as a director
dot icon08/03/2011
Appointment of Mr Tim Lee Cooper as a director
dot icon08/03/2011
Appointment of Mr Justin Ralph Simon Page as a secretary
dot icon08/03/2011
Director's details changed for Mrs Judith Lesley Bridges on 2011-03-08
dot icon08/03/2011
Director's details changed for Mr John William Bridges on 2011-03-08
dot icon08/03/2011
Termination of appointment of Phillip Rogers as a secretary
dot icon20/08/2010
Group of companies' accounts made up to 2009-09-30
dot icon23/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon30/04/2010
Termination of appointment of Judith Bridges as a secretary
dot icon31/03/2010
Appointment of Mr Steven William Spencer as a director
dot icon30/03/2010
Appointment of Mr Phillip John Rogers as a secretary
dot icon30/03/2010
Appointment of Mr Phillip John Rogers as a director
dot icon27/07/2009
Return made up to 19/07/09; full list of members
dot icon25/07/2009
Director's change of particulars / matthew bridges / 01/07/2009
dot icon04/07/2009
Full accounts made up to 2008-09-30
dot icon02/10/2008
Full accounts made up to 2007-09-30
dot icon19/09/2008
Return made up to 19/07/08; full list of members
dot icon30/07/2007
Return made up to 19/07/07; full list of members
dot icon30/07/2007
Location of debenture register
dot icon30/07/2007
Location of register of members
dot icon18/02/2007
Accounts for a medium company made up to 2006-09-30
dot icon04/09/2006
Return made up to 19/07/06; full list of members
dot icon19/07/2006
Accounts for a small company made up to 2005-09-30
dot icon18/11/2005
Return made up to 19/07/05; full list of members
dot icon18/11/2005
Registered office changed on 18/11/05 from: unit 32C second avenue westfield industrial estate midsomer norton radstock BA3 4BH
dot icon18/11/2005
Director's particulars changed
dot icon18/11/2005
Secretary's particulars changed;director's particulars changed
dot icon18/11/2005
Director's particulars changed
dot icon02/11/2005
Particulars of mortgage/charge
dot icon17/01/2005
Accounts for a small company made up to 2004-09-30
dot icon20/12/2004
Return made up to 19/07/04; full list of members
dot icon05/08/2004
Accounts for a small company made up to 2003-09-30
dot icon26/06/2004
Particulars of mortgage/charge
dot icon08/02/2004
Accounts for a small company made up to 2002-09-30
dot icon25/07/2003
Return made up to 19/07/03; full list of members
dot icon30/09/2002
Return made up to 19/07/02; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2001-09-30
dot icon13/03/2002
New director appointed
dot icon10/09/2001
Return made up to 19/07/01; full list of members
dot icon23/08/2001
Accounts for a small company made up to 2000-09-30
dot icon29/08/2000
Return made up to 19/07/00; full list of members
dot icon08/06/2000
Certificate of change of name
dot icon08/06/2000
Accounts for a small company made up to 1999-09-30
dot icon09/08/1999
Return made up to 19/07/99; no change of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon26/01/1999
Accounts for a small company made up to 1997-09-30
dot icon13/11/1998
Auditor's resignation
dot icon23/09/1998
Return made up to 19/07/98; full list of members
dot icon22/08/1997
Return made up to 19/07/97; no change of members
dot icon04/07/1997
Accounts for a small company made up to 1996-09-30
dot icon22/07/1996
Return made up to 19/07/96; no change of members
dot icon20/02/1996
Accounts for a small company made up to 1995-09-30
dot icon28/11/1995
Particulars of mortgage/charge
dot icon29/09/1995
Return made up to 19/07/95; full list of members
dot icon29/09/1995
Accounts for a small company made up to 1994-09-30
dot icon29/09/1995
Accounting reference date shortened from 31/07 to 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 19/07/94; full list of members
dot icon15/10/1993
Particulars of mortgage/charge
dot icon07/09/1993
Memorandum and Articles of Association
dot icon29/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon29/08/1993
Director resigned;new director appointed
dot icon29/08/1993
Registered office changed on 29/08/93 from: 2, baches street london. N1 6UB.
dot icon26/08/1993
Certificate of change of name
dot icon26/08/1993
Certificate of change of name
dot icon19/07/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
211
2.20M
-
30.95M
2.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridges, Matthew Leslie John
Director
01/03/2002 - Present
10
Clarke, Jason Andrew
Director
03/12/2012 - Present
3
Bridges, Judith Lesley
Director
10/08/1993 - Present
5
Bridges, John William
Director
10/08/1993 - Present
7
Spencer, Steven William
Director
26/03/2010 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGES (ELECTRICAL ENGINEERS) LIMITED

BRIDGES (ELECTRICAL ENGINEERS) LIMITED is an(a) Active company incorporated on 19/07/1993 with the registered office located at Engineering House Second Avenue, Westfield Industrial Estate, Midsomer Norton, Bath BA3 4BH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGES (ELECTRICAL ENGINEERS) LIMITED?

toggle

BRIDGES (ELECTRICAL ENGINEERS) LIMITED is currently Active. It was registered on 19/07/1993 .

Where is BRIDGES (ELECTRICAL ENGINEERS) LIMITED located?

toggle

BRIDGES (ELECTRICAL ENGINEERS) LIMITED is registered at Engineering House Second Avenue, Westfield Industrial Estate, Midsomer Norton, Bath BA3 4BH.

What does BRIDGES (ELECTRICAL ENGINEERS) LIMITED do?

toggle

BRIDGES (ELECTRICAL ENGINEERS) LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for BRIDGES (ELECTRICAL ENGINEERS) LIMITED?

toggle

The latest filing was on 04/02/2026: Full accounts made up to 2025-09-30.