This company is commonly known as Bristol Street (no.2) Limited. The company was founded 65 years ago and was given the registration number 00622158. 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 99999 - Dormant Company.
Name | : | BRISTOL STREET (NO.2) LIMITED |
---|---|---|
Company Number | : | 00622158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1959 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, NE11 0XA | Secretary | 01 March 2019 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 26 March 2007 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, NE11 0XA | Director | 18 June 2020 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 26 March 2007 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Secretary | 25 February 2010 | Active |
Swan House 29 East Street, Coggeshall, Colchester, CO6 1SH | Secretary | - | Active |
Victoria House 27 Victoria Road, Bidford On Avon, B50 4AS | Secretary | 11 January 1995 | Active |
4 Ravenswood, Augustus Road, Birmingham, B15 3LN | Secretary | 04 April 1997 | Active |
60 Silhill Hall Road, Solihull, B91 1JS | Secretary | 06 July 1994 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Secretary | 25 September 2002 | Active |
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Corporate Secretary | 26 March 2007 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 04 May 2001 | Active |
Old Bruns Farm, St Leonards, Tring, HP23 6NR | Director | 05 August 1993 | Active |
Flat 21 Hillbrow, Richmond Hill, Richmond, TW10 6BH | Director | 06 July 1994 | Active |
Swan House 29 East Street, Coggeshall, Colchester, CO6 1SH | Director | - | Active |
Meadowsteep, Berry Lane, Chorleywood, WD3 5EY | Director | 15 February 1994 | Active |
Upper Wightwick, 10 Links Road, Budleigh Salterton, | Director | - | Active |
Merrimoles 43 Nelmes Way, Hornchurch, RM11 2RB | Director | - | Active |
Greenlees, Gardiners Lane North Grays Hill, Billericay, CM11 2XA | Director | - | Active |
Capernwray, 6 Kier Park, Ascot, SL5 7DS | Director | 06 July 1994 | Active |
Flat 3, 18 Norham Gardens, OX2 9QB | Director | - | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 25 February 2010 | Active |
4 Ravenswood, Augustus Road, Birmingham, B15 3LN | Director | 04 April 1997 | Active |
26 Manor Links, Bishops Stortford, CM23 5RA | Director | - | Active |
Hyde Cottage, Great Saling, Braintree, CM7 5EW | Director | - | Active |
Much Binding, Marsh, Aylesbury, HP17 8SS | Director | 31 October 1995 | Active |
The Old Oak Barn, Clattercut Lane, Rushock, Droitwich, United Kingdom, WR9 0NN | Director | 06 July 1994 | Active |
Brook Farmhouse, Whelford, Fairford, GL7 4DY | Director | 06 July 1994 | Active |
Summerfields House, Stoke Pound Lane Stoke Prior, Bromsgrove, B60 4LE | Director | 04 April 1997 | Active |
Bristol Street Fifth Investments Limited | ||
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Legacy. | Download |
2023-08-09 | Other | Legacy. | Download |
2023-08-09 | Other | Legacy. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Address | Change sail address company with old address new address. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-08-18 | Accounts | Legacy. | Download |
2022-08-18 | Other | Legacy. | Download |
2022-08-18 | Other | Legacy. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Legacy. | Download |
2021-08-20 | Other | Legacy. | Download |
2021-08-20 | Other | Legacy. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Legacy. | Download |
2020-07-17 | Other | Legacy. | Download |
2020-07-17 | Other | Legacy. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Accounts | Legacy. | Download |
2019-07-18 | Other | Legacy. | Download |
2019-07-18 | Other | Legacy. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.