This company is commonly known as Brissco (equipment) Limited. The company was founded 75 years ago and was given the registration number 00455916. The firm's registered office is in BRISTOL. You can find them at 25 Cater Road, Bishopsworth, Bristol, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BRISSCO (EQUIPMENT) LIMITED |
---|---|---|
Company Number | : | 00455916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1948 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Cater Road, Bishopsworth, Bristol, BS13 7TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Cater Road, Bishopsworth, Bristol, BS13 7TX | Director | 01 March 2017 | Active |
25 Cater Road, Bishopsworth, Bristol, BS13 7TX | Director | 01 March 2017 | Active |
25 Cater Road, Bishopsworth, Bristol, BS13 7TX | Director | 26 July 2022 | Active |
6 Lodge Drive, Long Ashton, Bristol, BS41 9JF | Secretary | 06 June 1994 | Active |
28 Upthorpe, Cam, Dursley, GL11 5HR | Secretary | - | Active |
Trelawne, Maunsell Road, North Newton, TA7 0BP | Director | 26 May 1994 | Active |
6 Lodge Drive, Long Ashton, Bristol, BS41 9JF | Director | 01 May 1998 | Active |
6 Lodge Drive, Long Ashton, Bristol, BS41 9JF | Director | - | Active |
33 Julian Road, Sneyd Park, Bristol, BS9 1JY | Director | - | Active |
33 Julian Road, Sneyd Park, Bristol, BS9 1JY | Director | 01 April 1993 | Active |
25 Cater Road, Bishopsworth, Bristol, BS13 7TX | Director | 01 March 2017 | Active |
28 Upthorpe, Cam, Dursley, GL11 5HR | Director | - | Active |
Brissco Limited | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Block 9, 25 Cater Road, Bristol, England, BS13 7TX |
Nature of control | : |
|
Mr Philip Stephen Pope | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | 25 Cater Road, Bristol, BS13 7TX |
Nature of control | : |
|
Mrs Mandy Freake | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | 25 Cater Road, Bristol, BS13 7TX |
Nature of control | : |
|
Miss Clare Pauline Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | 25 Cater Road, Bristol, BS13 7TX |
Nature of control | : |
|
Mr Peter John Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | 25 Cater Road, Bristol, BS13 7TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.