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.
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 | : |
|
Registered Address | : | 23 Orland Way, Longwell Green, Bristol, Avon, BS30 9XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Glenfall, Yate, Bristol, BS37 4LY | Secretary | 01 August 1995 | Active |
39, Factory Road, Winterbourne, Bristol, England, BS36 1QL | Director | 01 April 2023 | Active |
83 Jubilee Drive Thornbury S Glos, 83 Jubilee Drive, Thornbury, Bristol, England, BS35 2YJ | Director | 07 June 2005 | Active |
23 Orland Way, Longwell Green, Bristol, BS30 9XX | Director | 06 September 1994 | Active |
5, Johnson Drive, Barrs Court, Bristol, England, BS30 7BT | Director | 09 April 2023 | Active |
Alamar 27 Bristol Hill, Bristol, BS4 5AA | Secretary | - | Active |
2 Lilliput Avenue, Chipping Sodbury, Bristol, BS17 6HX | Director | 21 August 1995 | Active |
2 Lilliput Avenue, Chipping Sodbury, Bristol, BS17 6HX | Director | - | Active |
27 Swanmoor Crescent, Brentry, Bristol, BS10 7EY | Director | 05 October 1993 | Active |
230 Shirehampton Road, Bristol, BS9 2EH | Director | 02 April 2000 | Active |
38, Station Road, Backwell, Bristol, England, BS48 3LN | Director | 10 September 2015 | Active |
130 Church Road, Wick, Bristol, BS15 5PD | Director | 06 August 1996 | Active |
4 Alford Road, Brislington, Bristol, BS4 3HS | Director | - | Active |
23 Orland Way, Longwell Green, Bristol, BS30 9XX | Director | 28 March 2011 | Active |
5 Parkland Way, Thornbury, Bristol, BS35 1SA | Director | 01 June 2004 | Active |
40 Eastmead Lane, Stoke Bishop, Bristol, BS9 1HH | Director | 04 August 1992 | Active |
69 Ingleside Road, Kingswood, Bristol, BS15 1JE | Director | 01 May 2001 | Active |
11 Gaunts Road, Chipping Sodbury, Bristol, BS37 6DU | Director | 04 August 1998 | Active |
23 Orland Way, Longwell Green, Bristol, BS30 9XX | Director | 17 May 2012 | Active |
23 Orland Way, Longwell Green, Bristol, BS30 9XX | Director | 01 May 2016 | Active |
174 Muller Road, Horfield, Bristol, BS7 9NA | Director | - | Active |
14 Heath Road, Downend, Bristol, BS16 6HA | Director | 05 October 1993 | Active |
Ashfield Church Road, Severn Beach, Bristol, BS35 4PW | Director | 04 August 1998 | Active |
10 Grange Park, Frenchay, Bristol, BS16 2SZ | Director | 04 August 1992 | Active |
10 St Martins Lane, Marshfield, Chippenham, SN14 8LZ | Director | 04 August 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-09 | Officers | Appoint person director company with name date. | Download |
2023-04-09 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-30 | Officers | Change person director company with change date. | Download |
2016-05-23 | Officers | Appoint person director company with name date. | Download |
2016-05-22 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-22 | Officers | Termination director company with name termination date. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.