This company is commonly known as Bristol Cathedral Enterprises Limited. The company was founded 33 years ago and was given the registration number 02579801. The firm's registered office is in COLLEGE GREEN. You can find them at Abbey Gate House, Bristol Cathedral, College Green, Bristol. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BRISTOL CATHEDRAL ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02579801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey Gate House, Bristol Cathedral, College Green, Bristol, BS1 5TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbey Gate House, Bristol Cathedral, College Green, BS1 5TJ | Secretary | 01 December 2021 | Active |
36, Juno Way, Rushy Platt, Swindon, United Kingdom, SN5 8ZD | Director | 31 May 2023 | Active |
Abbey Gate House, Bristol Cathedral, College Green, BS1 5TJ | Director | 04 October 2020 | Active |
Bristol Cathedral, College Green, Bristol, England, BS1 5TJ | Director | 01 August 2021 | Active |
41 Salisbury Road, Redland, Bristol, BS6 7AR | Secretary | 07 February 1991 | Active |
Abbey Gate House, Bristol Cathedral, College Green, BS1 5TJ | Secretary | 22 November 2012 | Active |
Brookside Lodge, The Mount Highclere, Newbury, RG20 9QZ | Secretary | 19 October 2007 | Active |
The Deanery 20 Charlotte Street, Bristol, BS1 5PZ | Director | 07 February 1991 | Active |
10 Gillmore Road, Weston Super Mare, BS22 8JG | Director | 11 December 1997 | Active |
20 Charlotte Street, Bristol, BS1 5PZ | Director | 30 April 1997 | Active |
Abbey Gate House, Bristol Cathedral, College Green, BS1 5TJ | Director | 29 May 2010 | Active |
41 Salisbury Road, Redland, Bristol, BS6 7AR | Director | 07 February 1991 | Active |
Abbey Gate House, Bristol Cathedral, College Green, BS1 5TJ | Director | 22 November 2012 | Active |
4 Hazelwood Road Sneyd Park, Bristol, BS9 1PX | Director | 19 October 2007 | Active |
Brookside Lodge, The Mount Highclere, Newbury, RG20 9QZ | Director | 15 July 2006 | Active |
13 Fremantle Square, Cotham, Bristol, BS6 5TL | Director | 10 October 1995 | Active |
84 Concorde Drive, Westbury On Trym, Bristol, BS10 6PX | Director | 07 February 1991 | Active |
Abbey Gate House, Bristol Cathedral, College Green, BS1 5TJ | Director | 01 February 2014 | Active |
41, Salisbury Road, Redland, Bristol, BS6 7AR | Director | 07 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type small. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type small. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Appoint person secretary company with name date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Accounts | Accounts with accounts type small. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination secretary company with name termination date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Accounts | Accounts with accounts type small. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Accounts | Accounts with accounts type small. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type small. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type small. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type full. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.