-
ETG BRIDGEPORT UK LIMITED - Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, CV35 9JY, United Kingdom
Company Information
- Company registration number
- 08357913
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 16, Wellesbourne Distribution Park Loxley Road
- Wellesbourne
- Warwick
- CV35 9JY
- England Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, CV35 9JY, England UK
Management
- Managing Directors
- BROWN, Steven Michael
- DOYLE, Martin James
- MAHER, Adam Antony
- TEMPLE, John Alan
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-14
- Age Of Company 2013-01-14 11 years
- SIC/NACE
- 46620
Ownership
- Beneficial Owners
- The Engineering Technology Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PROJECT HAYDN LIMITED
- Legal Entity Identifier (LEI)
- 2138009QIDAVTKWZRC36
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-03-01
- Last Date: 2020-01-18
-
ETG BRIDGEPORT UK LIMITED Company Description
- ETG BRIDGEPORT UK LIMITED is a ltd registered in United Kingdom with the Company reg no 08357913. Its current trading status is "live". It was registered 2013-01-14. It was previously called PROJECT HAYDN LIMITED. It has declared SIC or NACE codes as "46620". It has 4 directors The latest accounts are filed up to 2019-12-31.It can be contacted at Unit 16, Wellesbourne Distribution Park Loxley Road .
Get ETG BRIDGEPORT UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Etg Bridgeport Uk Limited - Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, CV35 9JY, United Kingdom
- 2013-01-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ETG BRIDGEPORT UK 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 2021
-
accounts-with-accounts-type-small (2021-01-08) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-21) - CS01
-
termination-director-company-with-name-termination-date (2020-09-02) - TM01
keyboard_arrow_right 2019
-
resolution (2019-12-30) - RESOLUTIONS
-
accounts-with-accounts-type-small (2019-07-16) - AA
-
termination-director-company-with-name-termination-date (2019-06-03) - TM01
-
appoint-person-director-company-with-name-date (2019-03-15) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-08) - MR01
-
confirmation-statement-with-no-updates (2019-01-18) - CS01
-
memorandum-articles (2019-12-30) - MA
-
termination-director-company-with-name-termination-date (2019-01-17) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-08) - AA
-
confirmation-statement-with-updates (2018-01-19) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-08) - CS01
-
accounts-with-accounts-type-small (2017-12-14) - AA
-
gazette-filings-brought-up-to-date (2017-12-06) - DISS40
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
resolution (2017-03-06) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-13) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
appoint-person-director-company-with-name-date (2016-02-03) - AP01
-
accounts-with-accounts-type-small (2016-09-16) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-07-06) - AA
-
resolution (2015-06-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-05-27) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-27) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-21) - AR01
-
appoint-person-director-company-with-name (2014-01-08) - AP01
-
accounts-with-accounts-type-full (2014-07-08) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-04) - AP01
-
change-account-reference-date-company-current-shortened (2013-04-19) - AA01
-
certificate-change-of-name-company (2013-03-15) - CERTNM
-
change-of-name-notice (2013-03-15) - CONNOT
-
legacy (2013-03-05) - MG01
-
resolution (2013-01-22) - RESOLUTIONS
-
incorporation-company (2013-01-14) - NEWINC