UKBizDB.co.uk

BRISTOL STREET FIRST INVESTMENTS LIMITED

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

This company is commonly known as Bristol Street First Investments Limited. The company was founded 93 years ago and was given the registration number 00251237. The firm's registered office is in GATESHEAD. You can find them at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BRISTOL STREET FIRST INVESTMENTS LIMITED
Company Number:00251237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1930
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, NE11 0XA

Secretary01 March 2019Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director26 March 2007Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director04 November 2008Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director26 March 2007Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, NE11 0XA

Director20 November 2014Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary25 February 2010Active
4 Ravenswood, Augustus Road, Birmingham, B15 3LN

Secretary04 April 1997Active
Seton House, Warwick Technology Park Gallows Hill, Warwick, CV34 6DE

Corporate Secretary-Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Secretary25 September 2002Active
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Corporate Secretary26 March 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary04 May 2001Active
90 Knowle Wood Road, Dorridge, Solihull, B93 8JP

Director-Active
Flat 21 Hillbrow, Richmond Hill, Richmond, TW10 6BH

Director-Active
Vertu House, Kingsway North, Gateshead, United Kingdom, NE11 0JH

Director20 November 2014Active
Capernwray, 6 Kier Park, Ascot, SL5 7DS

Director-Active
Victoria House 27 Victoria Road, Bidford On Avon, B50 4AS

Director29 July 1996Active
51 Parkside, Wimbledon, London, SW19 5NE

Director-Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director25 February 2010Active
4 Ravenswood, Augustus Road, Birmingham, B15 3LN

Director04 April 1997Active
60 Silhill Hall Road, Solihull, B91 1JS

Director29 July 1996Active
Much Binding, Marsh, Aylesbury, HP17 8SS

Director31 October 1995Active
The Old Oak Barn, Clattercut Lane, Rushock, Droitwich, United Kingdom, WR9 0NN

Director01 August 1995Active
Summerfields House, Stoke Pound Lane Stoke Prior, Bromsgrove, B60 4LE

Director27 September 1996Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Director22 June 2007Active

People with Significant Control

Vertu Motors Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vertu House, Fifth Avenue Business Park, Gateshead, England, NE11 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-17Accounts

Legacy.

Download
2023-08-17Other

Legacy.

Download
2023-08-17Other

Legacy.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Address

Change sail address company with old address new address.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-09Other

Legacy.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Accounts

Legacy.

Download
2022-11-25Other

Legacy.

Download
2022-11-25Other

Legacy.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-19Accounts

Legacy.

Download
2021-11-19Other

Legacy.

Download
2021-11-19Other

Legacy.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-16Accounts

Legacy.

Download
2020-12-16Other

Legacy.

Download
2020-12-16Other

Legacy.

Download

Copyright © 2024. All rights reserved.