UKBizDB.co.uk

BRISTOL STREET (NO.1) LIMITED

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

This company is commonly known as Bristol Street (no.1) Limited. The company was founded 26 years ago and was given the registration number 03463783. 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 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:BRISTOL STREET (NO.1) LIMITED
Company Number:03463783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 99999 - Dormant Company

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, NE11 0XA

Director18 June 2020Active
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

Secretary25 February 2010Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary11 November 1997Active
4 Ravenswood, Augustus Road, Birmingham, B15 3LN

Secretary08 December 1997Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Secretary25 September 2002Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary21 December 2001Active
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
139 Little Sutton Lane, Four Oaks, Sutton Coldfield, B75 6SW

Director08 December 1997Active
41 Park Square, Leeds, LS1 2NS

Nominee Director11 November 1997Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

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

Director08 December 1997Active
The Old Oak Barn, Clattercut Lane, Rushock, Droitwich, United Kingdom, WR9 0NN

Director08 December 1997Active
Summerfields House, Stoke Pound Lane Stoke Prior, Bromsgrove, B60 4LE

Director08 December 1997Active

People with Significant Control

Bristol Street Group Limited
Notified on:11 July 2016
Status:Active
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, 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 (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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-16Address

Change sail address company with old address new address.

Download
2023-08-09Accounts

Legacy.

Download
2023-08-09Other

Legacy.

Download
2023-08-09Other

Legacy.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-08-18Other

Legacy.

Download
2022-08-18Accounts

Legacy.

Download
2022-08-18Other

Legacy.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Legacy.

Download
2021-08-18Other

Legacy.

Download
2021-08-18Other

Legacy.

Download
2021-08-18Other

Legacy.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Legacy.

Download
2020-07-17Other

Legacy.

Download
2020-07-17Other

Legacy.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.