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.
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 | : |
|
Registered Address | : | 432 Gloucester Road, Horfield, Bristol, Avon, BS7 8TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Fountain Court, New Leaze, Bradley Stoke, Bristol, England, BS32 4LA | Secretary | 19 September 2019 | Active |
10 Fountain Court, New Leaze, Bradley Stoke, Bristol, England, BS32 4LA | Director | 04 February 2021 | Active |
432, Gloucester Road, Horfield, Bristol, England, BS7 8TX | Director | 30 November 2000 | Active |
432, Gloucester Road, Horfield, Bristol, England, BS7 8TX | Director | 25 October 2006 | Active |
Marchwood High Street, East Harptree, Bristol, BS40 6AX | Secretary | 11 October 2000 | Active |
432 Gloucester Road, Horfield, Bristol, BS7 8TX | Corporate Secretary | 07 September 2000 | Active |
Corbetts Green Lane, Milbury Heath, Wotton Under Edge, GL12 8QW | Director | 11 October 2000 | Active |
Corbetts, Green Lane, Milbury Heath, GL12 8QW | Director | 28 February 2001 | Active |
432 Gloucester Road, Horfield, Bristol, BS7 8TX | Corporate Director | 07 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Address | Change registered office address company with date old address new address. | Download |
2023-11-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-13 | Accounts | Legacy. | Download |
2023-11-13 | Other | Legacy. | Download |
2023-11-13 | Other | Legacy. | Download |
2023-09-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Change of name | Certificate change of name company. | Download |
2023-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.