Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGE ELECTRICAL CONTRACTORS LIMITED
Company Information for

BRIDGE ELECTRICAL CONTRACTORS LIMITED

2A CONNAUGHT AVENUE, LONDON, E4 7AA,
Company Registration Number
01078701
Private Limited Company
Active

Company Overview

About Bridge Electrical Contractors Ltd
BRIDGE ELECTRICAL CONTRACTORS LIMITED was founded on 1972-10-26 and has its registered office in London. The organisation's status is listed as "Active". Bridge Electrical Contractors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDGE ELECTRICAL CONTRACTORS LIMITED
 
Legal Registered Office
2A CONNAUGHT AVENUE
LONDON
E4 7AA
Other companies in RG41
 
Filing Information
Company Number 01078701
Company ID Number 01078701
Date formed 1972-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB200133447  
Last Datalog update: 2025-03-05 12:02:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE ELECTRICAL CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIDGE ELECTRICAL CONTRACTORS LIMITED
The following companies were found which have the same name as BRIDGE ELECTRICAL CONTRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGE ELECTRICAL CONTRACTORS INC 726 INTERLUDE LANE ORLANDO FL 32824 Inactive Company formed on the 2019-04-03

Company Officers of BRIDGE ELECTRICAL CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD JOHN BANCROFT
Company Secretary 2007-06-22
CLIFFORD JOHN BANCROFT
Director 1997-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY FRANCIS PRINCE
Director 1991-02-12 2012-02-28
MARTIN JAMES KNOWLES
Company Secretary 2002-11-26 2007-06-22
MARTIN JAMES KNOWLES
Director 1999-07-21 2007-06-22
PATRICIA PRINCE
Company Secretary 1991-02-12 2002-11-26
PATRICIA PRINCE
Director 1991-02-12 2002-11-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-17CONFIRMATION STATEMENT MADE ON 12/02/25, WITH UPDATES
2024-10-0131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-02Amended account full exemption
2023-07-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-08-11CH01Director's details changed for Mr Scott Daniel Stevens on 2022-08-11
2022-07-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07AP01DIRECTOR APPOINTED MR SCOTT DANIEL STEVENS
2022-02-23CH01Director's details changed for Mr Kirk John Rumble on 2022-02-23
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM 85 First Floor Great Portland Street London W1W 7LT United Kingdom
2022-02-23PSC04Change of details for Mr Kirk John Rumble as a person with significant control on 2022-02-23
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2021-05-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CH01Director's details changed for Mr Kirk John Rumble on 2021-04-28
2021-03-25CH01Director's details changed for Mr Kirk John Rumble on 2021-03-01
2021-03-01CH01Director's details changed for Mr Kirk John Rumble on 2021-03-01
2021-03-01PSC04Change of details for Mr Kirk John Rumble as a person with significant control on 2021-03-01
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom
2020-08-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-02-07SH03Purchase of own shares
2020-02-06SH06Cancellation of shares. Statement of capital on 2019-12-27 GBP 10
2019-12-31PSC07CESSATION OF CLIFFORD JOHN BANCROFT AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRK JOHN RUMBLE
2019-09-11SH06Cancellation of shares. Statement of capital on 2019-06-28 GBP 140
2019-09-11SH03Purchase of own shares
2019-08-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06SH06Cancellation of shares. Statement of capital on 2019-04-24 GBP 384
2019-08-06SH03Purchase of own shares
2019-07-19TM02Termination of appointment of Clifford John Bancroft on 2019-04-12
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JOHN BANCROFT
2019-03-04PSC04Change of details for Mr. Clifford John Bancroft as a person with significant control on 2019-02-28
2019-03-04CH01Director's details changed for Mr Kirk John Rumble on 2019-02-28
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Unit 5 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-11-12AP01DIRECTOR APPOINTED MR KIRK JOHN RUMBLE
2018-11-12SH0128/02/18 STATEMENT OF CAPITAL GBP 791
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 781
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03RES01ADOPT ARTICLES 03/03/17
2017-03-02SH0620/01/17 STATEMENT OF CAPITAL GBP 781
2017-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-02SH0620/01/17 STATEMENT OF CAPITAL GBP 781
2017-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 781
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1065
2016-02-18AR0112/02/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AD03Registers moved to registered inspection location of The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2015-05-06SH03Purchase of own shares
2015-04-22RES01ADOPT ARTICLES 22/04/15
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1420
2015-02-19AR0112/02/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1420
2014-02-25AR0112/02/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0112/02/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM NTS HOUSE HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SZ
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY PRINCE
2012-02-24AR0112/02/12 FULL LIST
2011-11-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-15AR0112/02/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN BANCROFT / 12/02/2011
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0112/02/10 FULL LIST
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD JOHN BANCROFT / 12/02/2010
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY FRANCIS PRINCE / 12/02/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN BANCROFT / 12/02/2010
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-08-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-05-07288cSECRETARY'S CHANGE OF PARTICULARS / CLIFFORD BANCROFT / 12/02/2008
2008-04-14288aSECRETARY APPOINTED CLIFFORD JOHN BANCROFT
2008-03-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARTIN JAMES KNOWLES LOGGED FORM
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN KNOWLES
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-16363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/05
2005-02-24363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-18ELRESS252 DISP LAYING ACC 25/02/04
2004-03-18ELRESS80A AUTH TO ALLOT SEC 25/02/04
2004-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-07-28169£ IC 2000/1420 02/04/03 £ SR 580@1=580
2003-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-21363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-12-06288aNEW SECRETARY APPOINTED
2002-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-15363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-24363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-10-05288cDIRECTOR'S PARTICULARS CHANGED
1999-10-05288cDIRECTOR'S PARTICULARS CHANGED
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-04288aNEW DIRECTOR APPOINTED
1999-02-17363sRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-08-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-03288aNEW DIRECTOR APPOINTED
1998-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-03363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-25287REGISTERED OFFICE CHANGED ON 25/09/97 FROM: UNIT 17 LADBROKE CLOSE WOODLEY READING BERKSHIRE RG5 4DX
1997-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/97
1997-04-30363sRETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to BRIDGE ELECTRICAL CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE ELECTRICAL CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 17,993
Creditors Due Within One Year 2013-03-31 £ 158,000
Creditors Due Within One Year 2012-03-31 £ 161,601
Provisions For Liabilities Charges 2013-03-31 £ 2,866
Provisions For Liabilities Charges 2012-03-31 £ 1,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGE ELECTRICAL CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,420
Called Up Share Capital 2012-03-31 £ 1,420
Cash Bank In Hand 2013-03-31 £ 152,327
Cash Bank In Hand 2012-03-31 £ 171,305
Current Assets 2013-03-31 £ 465,327
Current Assets 2012-03-31 £ 427,707
Debtors 2013-03-31 £ 299,982
Debtors 2012-03-31 £ 229,752
Shareholder Funds 2013-03-31 £ 339,612
Shareholder Funds 2012-03-31 £ 289,924
Stocks Inventory 2013-03-31 £ 13,018
Stocks Inventory 2012-03-31 £ 26,650
Tangible Fixed Assets 2013-03-31 £ 53,144
Tangible Fixed Assets 2012-03-31 £ 25,501

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGE ELECTRICAL CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE ELECTRICAL CONTRACTORS LIMITED
Trademarks
We have not found any records of BRIDGE ELECTRICAL CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE ELECTRICAL CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as BRIDGE ELECTRICAL CONTRACTORS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE ELECTRICAL CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE ELECTRICAL CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGE ELECTRICAL CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3