UKBizDB.co.uk

BRISTOL GUILD OF APPLIED ART LIMITED

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

This company is commonly known as Bristol Guild Of Applied Art Limited. The company was founded 59 years ago and was given the registration number 00836089. The firm's registered office is in BRISTOL. You can find them at 68 Park Street, 68 Park Street, Bristol, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BRISTOL GUILD OF APPLIED ART LIMITED
Company Number:00836089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1965
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:68 Park Street, 68 Park Street, Bristol, England, BS1 5JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Park Street, 68 Park Street, Bristol, England, BS1 5JY

Secretary01 March 2012Active
Pear Tree House, Pear Tree Drive Leigh Sinton, Malvern, WR13 5EJ

Director01 December 2003Active
68 Park Street, 68 Park Street, Bristol, England, BS1 5JY

Director16 February 2024Active
Flat 10, Wallace Place Granby Hill, Hotwells, Bristol, BS8 4LH

Secretary23 March 2005Active
18 Royal Park, Clifton, Bristol, BS8 3AL

Secretary-Active
23, Fitzroy Circus, Portishead, Bristol, England, BS20 7GR

Director01 December 2003Active
2 Prospect Cottages, High Street, Iron Acton, BS37 9UL

Director-Active
Flat 10, Wallace Place Granby Hill, Hotwells, Bristol, BS8 4LH

Director-Active
18 Royal Park, Clifton, Bristol, BS8 3AL

Director-Active
18 Royal Park, Clifton, Bristol, BS8 3AL

Director-Active
11 Freeland Place, Hotwells, Bristol, BS8 4NP

Director-Active

People with Significant Control

Mr Michael John Cannings
Notified on:20 April 2020
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:22, Fitzroy Circus, Bristol, England, BS20 7GR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kenneth Walter Stradling
Notified on:06 April 2016
Status:Active
Date of birth:January 1922
Nationality:British
Country of residence:England
Address:11, Freeland Place, Bristol, England, BS8 4NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Appoint person director company with name date.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Address

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

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.