This company is commonly known as Bristol Folk House Co-operative Ltd. The company was founded 26 years ago and was given the registration number 03404836. The firm's registered office is in BRISTOL. You can find them at 61 Macrae Road, Pill, Bristol, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | BRISTOL FOLK HOUSE CO-OPERATIVE LTD |
---|---|---|
Company Number | : | 03404836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1997 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Macrae Road, Pill, Bristol, England, BS20 0DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bristol Folk House, 40a, Park Street, Bristol, United Kingdom, BS1 5JG | Director | 20 April 2016 | Active |
The Old Forge, Rudgeway, Bristol, BS35 3QS | Director | 29 November 2006 | Active |
The Montpelier Toilet Saloon, St Andrews Road, Bristol, BS6 5EH | Secretary | 18 February 1999 | Active |
3 Elborough Avenue, Yatton, BS49 4DT | Secretary | 01 January 2001 | Active |
22 Worrall Road, Bristol, BS8 2UE | Secretary | 16 June 2000 | Active |
13 Manor Court, Stapleton, Bristol, BS16 1SY | Secretary | 17 July 1997 | Active |
53, Thornleigh Road, Bristol, BS7 8PQ | Director | 29 January 2009 | Active |
34 Hillsborough Flats, Hotwell, Bristol, BS8 4SW | Director | 12 January 2009 | Active |
33 Grantham Road, Kingswood, Bristol, BS15 1JR | Director | 04 January 2006 | Active |
The Montpelier Toilet Saloon, St Andrews Road, Bristol, BS6 5EH | Director | 18 February 1999 | Active |
36 Park Street, Totterdown, Bristol, BS4 3BL | Director | 17 July 1997 | Active |
176 Wellington Hill West, Henleaze, Bristol, BS9 4QP | Director | 16 August 2002 | Active |
26 High Street, Clifton, Bristol, BS8 2YF | Director | 17 July 1997 | Active |
132 Holly Lodge Road, Bristol, BS5 7UD | Director | 10 October 2003 | Active |
3 Elborough Avenue, Yatton, BS49 4DT | Director | 26 May 2005 | Active |
20 Bellevue Crescent, Bristol, BS8 4TE | Director | 20 February 2007 | Active |
15 Stratford Court, Westover Gardens, Westbury On Trym, BS9 3NE | Director | 01 December 1998 | Active |
22 Worrall Road, Bristol, BS8 2UE | Director | 01 December 1998 | Active |
13 Manor Court, Stapleton, Bristol, BS16 1SY | Director | 17 July 1997 | Active |
28, Fairfield Road, Southville, Bristol, BS3 1LG | Director | 20 February 2009 | Active |
54 Leopold Road, Bristol, BS6 5BS | Director | 10 May 2001 | Active |
32 Welsford Avenue, Bristol, BS16 1BW | Director | 01 December 1998 | Active |
10 Cromwell Road, Bristol, BS6 5HG | Director | 14 June 2005 | Active |
1 Southernhay Avenue, Clifton Wood, Bristol, BS8 4TJ | Director | 02 May 2001 | Active |
197 Kingfisher Road, Chipping Sodbury, Bristol, BS37 6JH | Director | 01 December 1998 | Active |
Mr David Langley Bridges | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Macrae Road, Bristol, England, BS20 0DD |
Nature of control | : |
|
Mr Jonathon Richard Lee | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | 571 Fishponds Road, Bristol, BS16 3AF |
Nature of control | : |
|
Miss Eleanor Sarah Charles | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40a, Park Street, Bristol, England, BS1 5JG |
Nature of control | : |
|
Mrs Anne Curtis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40a, Park Street, Bristol, England, BS1 5JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-14 | Dissolution | Dissolution application strike off company. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Accounts | Change account reference date company current extended. | Download |
2020-04-28 | Accounts | Change account reference date company current extended. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Accounts | Change account reference date company current shortened. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Address | Change registered office address company with date old address new address. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.