BRIDGEWATER OFFICE SUPPLIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M27 5WW

Company number 03965779
Status Active
Incorporation Date 6 April 2000
Company Type Private Limited Company
Address 2 WORSLEY ROAD, SWINTON, MANCHESTER, LANCASHIRE, M27 5WW
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 46650 - Wholesale of office furniture, 46660 - Wholesale of other office machinery and equipment, 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 200 . The most likely internet sites of BRIDGEWATER OFFICE SUPPLIES LIMITED are www.bridgewaterofficesupplies.co.uk, and www.bridgewater-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Bridgewater Office Supplies Limited is a Private Limited Company. The company registration number is 03965779. Bridgewater Office Supplies Limited has been working since 06 April 2000. The present status of the company is Active. The registered address of Bridgewater Office Supplies Limited is 2 Worsley Road Swinton Manchester Lancashire M27 5ww. . EDMONDS, Wendy is a Secretary of the company. EDMONDS, Steve Anthony is a Director of the company. EDMONDS, Wendy is a Director of the company. FISH, Gary James is a Director of the company. Secretary EDMONDS, Steve Anthony has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BROWN, Nigel Furness has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
EDMONDS, Wendy
Appointed Date: 17 March 2008

Director
EDMONDS, Steve Anthony
Appointed Date: 06 April 2000
59 years old

Director
EDMONDS, Wendy
Appointed Date: 30 April 2010
62 years old

Director
FISH, Gary James
Appointed Date: 07 April 2013
47 years old

Resigned Directors

Secretary
EDMONDS, Steve Anthony
Resigned: 17 March 2008
Appointed Date: 06 April 2000

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 06 April 2000
Appointed Date: 06 April 2000

Director
BROWN, Nigel Furness
Resigned: 17 March 2008
Appointed Date: 06 April 2000
64 years old

Persons With Significant Control

Md Stephen Edmonds
Notified on: 1 April 2017
59 years old
Nature of control: Has significant influence or control

BRIDGEWATER OFFICE SUPPLIES LIMITED Events

09 Apr 2017
Confirmation statement made on 6 April 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200

25 Sep 2015
Statement of capital following an allotment of shares on 25 September 2015
  • GBP 200

02 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
25 Jan 2001
Accounting reference date extended from 30/04/01 to 31/07/01
15 May 2000
Ad 27/04/00--------- £ si 99@1=99 £ ic 1/100
14 Apr 2000
Secretary resigned
14 Apr 2000
New secretary appointed
06 Apr 2000
Incorporation