UKBizDB.co.uk

BAMBURY METAL FABRICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bambury Metal Fabrications Limited. The company was founded 21 years ago and was given the registration number 04601277. The firm's registered office is in BRISTOL. You can find them at Short Street, St Philips, Bristol, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BAMBURY METAL FABRICATIONS LIMITED
Company Number:04601277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Short Street, St Philips, Bristol, BS2 0SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-31, St James Place, Mangotsfield, United Kingdom, BS16 9JB

Secretary11 October 2023Active
30-31, St James Place, Mangotsfield, United Kingdom, BS16 9JB

Director24 January 2024Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director04 October 2003Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Secretary26 November 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary26 November 2002Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director26 November 2002Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director26 November 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director26 November 2002Active

People with Significant Control

Mr Colin Charles Bambury
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Mary Delores Bambury
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jayne Offer
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Timothy Offer
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-10-25Officers

Appoint person secretary company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person secretary company with change date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.