UKBizDB.co.uk

BRISTOL & AVON LIMITED

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

This company is commonly known as Bristol & Avon Limited. The company was founded 23 years ago and was given the registration number 04066747. The firm's registered office is in BRISTOL. You can find them at 432 Gloucester Road, Horfield, Bristol, Avon. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRISTOL & AVON LIMITED
Company Number:04066747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:432 Gloucester Road, Horfield, Bristol, Avon, BS7 8TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Fountain Court, New Leaze, Bradley Stoke, Bristol, England, BS32 4LA

Secretary19 September 2019Active
10 Fountain Court, New Leaze, Bradley Stoke, Bristol, England, BS32 4LA

Director04 February 2021Active
432, Gloucester Road, Horfield, Bristol, England, BS7 8TX

Director30 November 2000Active
432, Gloucester Road, Horfield, Bristol, England, BS7 8TX

Director25 October 2006Active
Marchwood High Street, East Harptree, Bristol, BS40 6AX

Secretary11 October 2000Active
432 Gloucester Road, Horfield, Bristol, BS7 8TX

Corporate Secretary07 September 2000Active
Corbetts Green Lane, Milbury Heath, Wotton Under Edge, GL12 8QW

Director11 October 2000Active
Corbetts, Green Lane, Milbury Heath, GL12 8QW

Director28 February 2001Active
432 Gloucester Road, Horfield, Bristol, BS7 8TX

Corporate Director07 September 2000Active

People with Significant Control

Balla Estates Limited
Notified on:31 December 2022
Status:Active
Country of residence:England
Address:432, Gloucester Road, Bristol, England, BS7 8TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bristol & Avon Group Limited
Notified on:03 July 2020
Status:Active
Country of residence:England
Address:432, Gloucester Road, Bristol, England, BS7 8TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Clare Margaret Scannell
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:Irish
Country of residence:United Kingdom
Address:432 Gloucester Road, Horfield, Bristol, United Kingdom, BS7 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Patrick Berkely
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:Irish
Country of residence:United Kingdom
Address:432 Gloucester Road, Horfield, Bristol, United Kingdom, BS7 8TX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Address

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

Download
2023-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-13Accounts

Legacy.

Download
2023-11-13Other

Legacy.

Download
2023-11-13Other

Legacy.

Download
2023-09-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Change of name

Certificate change of name company.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Change person director company with change date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.