UKBizDB.co.uk

BRISTOL SOMALI RESOURCE CENTRE

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

This company is commonly known as Bristol Somali Resource Centre. The company was founded 15 years ago and was given the registration number 06771265. The firm's registered office is in BRISTOL. You can find them at 43 Ducie Road, Barton Hill, Bristol, Bristol. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:BRISTOL SOMALI RESOURCE CENTRE
Company Number:06771265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:43 Ducie Road, Barton Hill, Bristol, Bristol, BS5 0AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Ducie Road, Barton Hill, Bristol, BS5 0AX

Director02 March 2021Active
43, Ducie Road, Barton Hill, Bristol, BS5 0AX

Director30 December 2015Active
85, Beam Street, Bristol, England, BS5 9QU

Director02 September 2020Active
11 Grove Park Terrace Fishponds, Grove Park Terrace, Bristol, England, BS16 2BL

Director11 December 2021Active
Flat 1 224 Stapleton Road, Stapleton Road, Bristol, England, BS5 0NX

Director11 September 2020Active
3, The Thornhills, Gill Avenue, Bristol, BS16 2HE

Secretary11 December 2008Active
43, Ducie Road, Barton Hill, Bristol, BS5 0AX

Secretary30 December 2015Active
489 Gloucester Road, Gloucester Road, Horfield, Bristol, England, BS7 8UG

Secretary18 December 2014Active
3, The Thornhills, Gill Avenue, Bristol, BS16 2HE

Director11 December 2008Active
36 Morgan Street, St Agnes, Bristol, BS2 9LQ

Director11 December 2008Active
249, Avonvale Road, Barton Hill, BS5 9SR

Director11 December 2008Active
11, Clare Road, Eastville, Bristol, England, BS5 6NF

Director26 September 2011Active
43, Ducie Road, Lawrence Hill, Bristol, England, BS5 0AX

Director11 December 2014Active
43, Ducie Road, Barton Hill, Bristol, BS5 0AX

Director14 December 2018Active
43, Ducie Road, Lawrence Hill, Bristol, England, BS5 0AX

Director11 September 2014Active
43, Ducie Road, Barton Hill, Bristol, BS5 0AX

Director22 November 2018Active
43, Ducie Road, Barton Hill, Bristol, BS5 0AX

Director27 February 2019Active
43, Ducie Road, Barton Hill, Bristol, BS5 0AX

Director18 December 2018Active
43, Ducie Road, Barton Hill, Bristol, BS5 0AX

Director30 December 2015Active
43, Ducie Road, Barton Hill, Bristol, BS5 0AX

Director30 December 2015Active
43, Ducie Road, Barton Hill, Bristol, BS5 0AX

Director14 December 2018Active
35, Harwood House, Church Street, Bristol, England, BS5 9XB

Director26 September 2011Active
24 Beaufort House, Barton Hill, Bristol, BS5 9XE

Director11 December 2008Active
34, Corbett House, Beam Street, Bristol, England, BS5 9QT

Director26 September 2011Active

People with Significant Control

Mrs Sahra Adan Adan
Notified on:28 October 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:43, Ducie Road, Bristol, BS5 0AX
Nature of control:
  • Voting rights 25 to 50 percent 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-25Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Termination secretary company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.