UKBizDB.co.uk

BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED

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

This company is commonly known as Bristol Muzzle & Breech Loading Gun Club Limited. The company was founded 34 years ago and was given the registration number 02502233. The firm's registered office is in BRISTOL. You can find them at 23 Orland Way, Longwell Green, Bristol, Avon. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED
Company Number:02502233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:23 Orland Way, Longwell Green, Bristol, Avon, BS30 9XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Glenfall, Yate, Bristol, BS37 4LY

Secretary01 August 1995Active
39, Factory Road, Winterbourne, Bristol, England, BS36 1QL

Director01 April 2023Active
83 Jubilee Drive Thornbury S Glos, 83 Jubilee Drive, Thornbury, Bristol, England, BS35 2YJ

Director07 June 2005Active
23 Orland Way, Longwell Green, Bristol, BS30 9XX

Director06 September 1994Active
5, Johnson Drive, Barrs Court, Bristol, England, BS30 7BT

Director09 April 2023Active
Alamar 27 Bristol Hill, Bristol, BS4 5AA

Secretary-Active
2 Lilliput Avenue, Chipping Sodbury, Bristol, BS17 6HX

Director21 August 1995Active
2 Lilliput Avenue, Chipping Sodbury, Bristol, BS17 6HX

Director-Active
27 Swanmoor Crescent, Brentry, Bristol, BS10 7EY

Director05 October 1993Active
230 Shirehampton Road, Bristol, BS9 2EH

Director02 April 2000Active
38, Station Road, Backwell, Bristol, England, BS48 3LN

Director10 September 2015Active
130 Church Road, Wick, Bristol, BS15 5PD

Director06 August 1996Active
4 Alford Road, Brislington, Bristol, BS4 3HS

Director-Active
23 Orland Way, Longwell Green, Bristol, BS30 9XX

Director28 March 2011Active
5 Parkland Way, Thornbury, Bristol, BS35 1SA

Director01 June 2004Active
40 Eastmead Lane, Stoke Bishop, Bristol, BS9 1HH

Director04 August 1992Active
69 Ingleside Road, Kingswood, Bristol, BS15 1JE

Director01 May 2001Active
11 Gaunts Road, Chipping Sodbury, Bristol, BS37 6DU

Director04 August 1998Active
23 Orland Way, Longwell Green, Bristol, BS30 9XX

Director17 May 2012Active
23 Orland Way, Longwell Green, Bristol, BS30 9XX

Director01 May 2016Active
174 Muller Road, Horfield, Bristol, BS7 9NA

Director-Active
14 Heath Road, Downend, Bristol, BS16 6HA

Director05 October 1993Active
Ashfield Church Road, Severn Beach, Bristol, BS35 4PW

Director04 August 1998Active
10 Grange Park, Frenchay, Bristol, BS16 2SZ

Director04 August 1992Active
10 St Martins Lane, Marshfield, Chippenham, SN14 8LZ

Director04 August 1992Active

People with Significant Control

Mr Christopher David Mccoll
Notified on:01 May 2017
Status:Active
Date of birth:August 1956
Nationality:British
Address:23 Orland Way, Bristol, BS30 9XX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-09Officers

Appoint person director company with name date.

Download
2023-04-09Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts amended with accounts type total exemption full.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-30Officers

Change person director company with change date.

Download
2016-05-23Officers

Appoint person director company with name date.

Download
2016-05-22Annual return

Annual return company with made up date no member list.

Download
2016-05-22Officers

Termination director company with name termination date.

Download
2016-05-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.