UKBizDB.co.uk

B.C.S. (BRISTOL) LIMITED

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

This company is commonly known as B.c.s. (bristol) Limited. The company was founded 41 years ago and was given the registration number 01728099. The firm's registered office is in BRISTOL. You can find them at 3 Lawnwood Road, , Bristol, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:B.C.S. (BRISTOL) LIMITED
Company Number:01728099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1983
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:3 Lawnwood Road, Bristol, United Kingdom, BS5 0EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Withey Close West, Westbury-On-Trym, Bristol, United Kingdom, BS9 3SX

Director26 April 2017Active
121, Longbeach Road, Longwell Green, Bristol, England, BS30 9YG

Secretary02 January 1994Active
23 Heath Walk, Downend, Bristol, BS16 6EZ

Secretary-Active
121, Longbeach Road, Longwell Green, Bristol, England, BS30 9YG

Director-Active
23 Heath Walk, Downend, Bristol, BS16 6EZ

Director-Active
39 Stanhope Road, Longwell Green, Bristol, BS30 9AJ

Director-Active

People with Significant Control

Alpha Control Services Ltd
Notified on:26 April 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Raymond John Cox
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:121, Longbeach Road, Bristol, England, BS30 9YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Skuse
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:English
Country of residence:United Kingdom
Address:39, Stanhope Road, Bristol, United Kingdom, BS30 9AJ
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-11Dissolution

Dissolution application strike off company.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Accounts

Change account reference date company current shortened.

Download
2019-03-27Address

Change registered office address company with date old address new address.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2017-04-28Address

Change registered office address company with date old address new address.

Download
2017-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.