UKBizDB.co.uk

BRISTOL PANEL FORMERS LTD.

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

This company is commonly known as Bristol Panel Formers Ltd.. The company was founded 25 years ago and was given the registration number 03740518. The firm's registered office is in BRISTOL. You can find them at 606 Central Park, Petherton Road, Bristol, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:BRISTOL PANEL FORMERS LTD.
Company Number:03740518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:606 Central Park, Petherton Road, Bristol, BS14 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
606 Central Park, Petherton Road, Bristol, BS14 9BZ

Secretary25 March 2008Active
Ryton Lodge, Condover, Shrewsbury, United Kingdom, SY5 7BH

Director30 November 2020Active
Ryton Lodge, Ryton Lodge, Condover, Shrewsbury, United Kingdom, SY5 7BH

Director01 January 2024Active
41 Ringwood Road, Bath, BA2 3JL

Secretary28 April 2000Active
201 London Road East, Batheaston, Bath, BA1 7NB

Secretary22 March 1999Active
Pucks Down Pondfield Lane, Shorne, Gravesend, DA12 3LD

Secretary22 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 March 1999Active
606 Central Park, Petherton Road, Bristol, BS14 9BZ

Director25 March 2008Active
606 Central Park, Petherton Road, Bristol, BS14 9BZ

Director22 March 1999Active
Holywell Farmhouse, Hodsoll Street, Sevenoaks, TN15 7LE

Director22 March 1999Active
Pucks Down Pondfield Lane, Shorne, Gravesend, DA12 3LD

Director22 March 1999Active
606 Central Park, Petherton Road, Bristol, BS14 9BZ

Director30 November 2020Active

People with Significant Control

Bpf Holdings Ltd
Notified on:30 November 2020
Status:Active
Country of residence:United Kingdom
Address:Ryton Lodge, Condover, Shrewsbury, United Kingdom, SY5 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic Bowns
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:606, Petherton Road, Bristol, England, BS14 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Change account reference date company previous extended.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.