UKBizDB.co.uk

BCH (BRISTOL) LTD.

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

This company is commonly known as Bch (bristol) Ltd.. The company was founded 26 years ago and was given the registration number 03439596. The firm's registered office is in PLYMOUTH. You can find them at 5th Floor Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BCH (BRISTOL) LTD.
Company Number:03439596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5th Floor Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Upper High Street, Thame, England, OX9 3ER

Secretary02 January 2022Active
13, Upper High Street, Thame, England, OX9 3ER

Director02 February 2022Active
27, Walburton Way, Clanfield, Waterlooville, England, PO8 0XP

Director04 January 2022Active
The New House Willand Old Village, Cullompton, EX15 2RL

Secretary25 September 1997Active
Unit 1c, Dulford Business Park, Cullompton, United Kingdom, EX15 2DY

Secretary17 September 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 September 1997Active
Unit 1c, Dulford Business Park, Cullompton, United Kingdom, EX15 2DY

Director25 September 1997Active
Unit 1c, Dulford Business Park, Cullompton, United Kingdom, EX15 2DY

Director25 September 1997Active

People with Significant Control

Telecoms Advisor Ltd
Notified on:04 January 2022
Status:Active
Country of residence:England
Address:35, Croft Road, Thame, England, OX9 3JF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Bryan Henry Holmes
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:The New House, Old Village, Cullompton, United Kingdom, EX15 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Celia Jean Holmes
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:The New House Willand Old Village, Cullompton, United Kingdom, EX15 2RL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Change account reference date company current extended.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-02Officers

Appoint person secretary company with name date.

Download
2022-01-02Officers

Termination secretary company with name termination date.

Download
2021-12-13Capital

Capital return purchase own shares.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-19Incorporation

Memorandum articles.

Download
2021-10-13Capital

Capital cancellation shares.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Capital

Capital allotment shares.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.