-
BRIDGE WIND MANAGEMENT SERVICES LIMITED - Unit 2a 100a Church Road, Century Mews, Tiptree, Colchester, Essex, United Kingdom
Company Information
- Company registration number
- 08700365
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2a 100a Church Road, Century Mews
- Tiptree
- Colchester
- Essex
- CO5 0AB
- England Unit 2a 100a Church Road, Century Mews, Tiptree, Colchester, Essex, CO5 0AB, England UK
Management
- Managing Directors
- READ, Stephen John
- THORP, Bridget Patricia
- Company secretaries
- THORP, Bridget Patricia
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-20
- Age Of Company 2013-09-20 11 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Bridge Wind Management Uk Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ECOGEN SERVICES LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-10-04
- Last Date: 2022-09-20
-
BRIDGE WIND MANAGEMENT SERVICES LIMITED Company Description
- BRIDGE WIND MANAGEMENT SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08700365. Its current trading status is "live". It was registered 2013-09-20. It was previously called ECOGEN SERVICES LIMITED. It has declared SIC or NACE codes as "74909". It has 2 directors and 1 secretary. The latest accounts are filed up to 2021-12-31.It can be contacted at Unit 2A 100A Church Road, Century Mews .
Get BRIDGE WIND MANAGEMENT SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bridge Wind Management Services Limited - Unit 2a 100a Church Road, Century Mews, Tiptree, Colchester, Essex, United Kingdom
- 2013-09-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRIDGE WIND MANAGEMENT SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-03-13) - CH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-27) - AA
-
confirmation-statement-with-updates (2022-09-20) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-04-19) - MR04
-
appoint-person-director-company-with-name-date (2021-04-19) - AP01
-
change-of-name-notice (2021-04-27) - CONNOT
-
resolution (2021-04-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-06-27) - AA
-
confirmation-statement-with-no-updates (2021-09-30) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-22) - AA
-
confirmation-statement-with-no-updates (2020-09-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
resolution (2019-09-17) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2019-09-03) - PSC05
-
termination-director-company-with-name-termination-date (2019-09-03) - TM01
-
change-account-reference-date-company-previous-extended (2019-03-20) - AA01
keyboard_arrow_right 2018
-
capital-cancellation-shares (2018-07-20) - SH06
-
accounts-with-accounts-type-total-exemption-full (2018-06-28) - AA
-
resolution (2018-07-20) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-09-04) - MR04
-
termination-director-company-with-name-termination-date (2018-09-04) - TM01
-
appoint-person-director-company-with-name-date (2018-09-04) - AP01
-
resolution (2018-09-13) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-09-08) - PSC02
-
cessation-of-a-person-with-significant-control (2018-09-08) - PSC07
-
capital-return-purchase-own-shares (2018-07-20) - SH03
-
confirmation-statement-with-updates (2018-10-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-14) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-05) - MR01
-
capital-alter-shares-subdivision (2018-07-20) - SH02
keyboard_arrow_right 2017
-
resolution (2017-07-04) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-09-21) - CS01
-
capital-name-of-class-of-shares (2017-07-07) - SH08
-
appoint-person-director-company-with-name-date (2017-07-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-06-19) - AA
-
termination-director-company-with-name-termination-date (2017-05-17) - TM01
-
resolution (2017-03-02) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-02-14) - SH08
-
change-person-director-company-with-change-date (2017-01-24) - CH01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-04-29) - CH01
-
change-person-secretary-company-with-change-date (2016-04-29) - CH03
-
accounts-with-accounts-type-total-exemption-small (2016-06-02) - AA
-
termination-director-company-with-name-termination-date (2016-09-27) - TM01
-
appoint-person-director-company-with-name-date (2016-11-17) - AP01
-
confirmation-statement-with-updates (2016-09-27) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-16) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-04-08) - MR01
-
appoint-person-secretary-company-with-name-date (2014-10-15) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-09) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-09-20) - NEWINC