UKBizDB.co.uk

BRISSCO (EQUIPMENT) LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:25 Cater Road, Bishopsworth, Bristol, BS13 7TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Cater Road, Bishopsworth, Bristol, BS13 7TX

Director01 March 2017Active
25 Cater Road, Bishopsworth, Bristol, BS13 7TX

Director01 March 2017Active
25 Cater Road, Bishopsworth, Bristol, BS13 7TX

Director26 July 2022Active
6 Lodge Drive, Long Ashton, Bristol, BS41 9JF

Secretary06 June 1994Active
28 Upthorpe, Cam, Dursley, GL11 5HR

Secretary-Active
Trelawne, Maunsell Road, North Newton, TA7 0BP

Director26 May 1994Active
6 Lodge Drive, Long Ashton, Bristol, BS41 9JF

Director01 May 1998Active
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

Director01 April 1993Active
25 Cater Road, Bishopsworth, Bristol, BS13 7TX

Director01 March 2017Active
28 Upthorpe, Cam, Dursley, GL11 5HR

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.