BRIDGWATER COMMERCIALS LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA7 0AA

Company number 02984930
Status Active
Incorporation Date 31 October 1994
Company Type Private Limited Company
Address UNITS 4 & 5 R K BELL SITE, RIVER LANE DUNWEAR, BRIDGWATER, SOMERSET, TA7 0AA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mrs Shelley Francine Andrews as a director on 1 April 2017; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BRIDGWATER COMMERCIALS LIMITED are www.bridgwatercommercials.co.uk, and www.bridgwater-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Bridgwater Commercials Limited is a Private Limited Company. The company registration number is 02984930. Bridgwater Commercials Limited has been working since 31 October 1994. The present status of the company is Active. The registered address of Bridgwater Commercials Limited is Units 4 5 R K Bell Site River Lane Dunwear Bridgwater Somerset Ta7 0aa. . ANDREWS, Shelley Francine is a Director of the company. DYER, Peter George is a Director of the company. Secretary DYER, Nicola Anne has been resigned. Secretary DYER, Peter George has been resigned. Secretary VEARNCOMBE, Linda Wendy has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director VEARNCOMBE, Linda Wendy has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
ANDREWS, Shelley Francine
Appointed Date: 01 April 2017
43 years old

Director
DYER, Peter George
Appointed Date: 07 December 1994
71 years old

Resigned Directors

Secretary
DYER, Nicola Anne
Resigned: 30 September 2014
Appointed Date: 18 December 2006

Secretary
DYER, Peter George
Resigned: 30 November 1996
Appointed Date: 07 December 1994

Secretary
VEARNCOMBE, Linda Wendy
Resigned: 18 December 2006
Appointed Date: 30 November 1996

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 07 December 1994
Appointed Date: 31 October 1994

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 07 December 1994
Appointed Date: 31 October 1994

Director
VEARNCOMBE, Linda Wendy
Resigned: 30 November 1996
Appointed Date: 07 December 1994
62 years old

Persons With Significant Control

Mr Peter George Dyer
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

BRIDGWATER COMMERCIALS LIMITED Events

02 Apr 2017
Appointment of Mrs Shelley Francine Andrews as a director on 1 April 2017
27 Nov 2016
Confirmation statement made on 31 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 2

10 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 53 more events
28 Jul 1995
Secretary resigned;new director appointed

28 Jul 1995
Registered office changed on 28/07/95 from: 181 newfoundland road bristol BS2 9LU

28 Jul 1995
New secretary appointed;director resigned;new director appointed

15 Dec 1994
Company name changed yewvale LIMITED\certificate issued on 16/12/94

31 Oct 1994
Incorporation

BRIDGWATER COMMERCIALS LIMITED Charges

27 June 2002
Debenture
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1996
Debenture
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…