This company is commonly known as 5 York Road Limited. The company was founded 36 years ago and was given the registration number 02235178. The firm's registered office is in BRISTOL. You can find them at Flat 8, Grange Court, Grange Court Road, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 5 YORK ROAD LIMITED |
---|---|---|
Company Number | : | 02235178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1988 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 8, Grange Court, Grange Court Road, Bristol, England, BS9 4DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tjop Flat 5 York Road, Montpelier, Bristol, BS6 5QB | Secretary | - | Active |
61, Toronto Road, Bristol, England, BS7 0JS | Director | 16 June 2018 | Active |
12 Paulton Drive, Bishopston, Bristol, BS7 8JJ | Director | 29 May 1997 | Active |
5 York Road, Montpelier, Bristol, BS6 5QB | Secretary | - | Active |
9 Cucklington Gardens, Bournemouth, BH9 3QR | Secretary | - | Active |
5 York Road, Montpelier, Bristol, BS6 5QB | Director | 18 December 1992 | Active |
Ground Floor Flat 5 York Road, Montpelier, Bristol, BS6 5QB | Director | - | Active |
First Floor 5 York Road, Montpelier, Bristol, BS6 5QB | Director | 31 July 1998 | Active |
9 Cucklington Gardens, Bournemouth, BH9 3QR | Director | - | Active |
Flat 1 5 York Road, Montpelier, Bristol, BS6 5QB | Director | 20 September 2004 | Active |
First Floor Flat 5 York Road, Montpelier, Bristol, BS6 5QB | Director | - | Active |
Tjop Flat 5 York Road, Montpelier, Bristol, BS6 5QB | Director | - | Active |
Ms Eleanor Mae File-Tallack | ||
Notified on | : | 16 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Toronto Road, Bristol, England, BS7 0JS |
Nature of control | : |
|
Mr Alastair Michael Tucker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 5 York Road, Bristol, United Kingdom, BS6 5QB |
Nature of control | : |
|
Mr Nigel Dennis Sara | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 8, Grange Court, Grange Court Road, Bristol, England, BS9 4DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.