This company is commonly known as Bristol Textile Recyclers Limited. The company was founded 26 years ago and was given the registration number 03382168. The firm's registered office is in BRISTOL. You can find them at St. James Court, St. James Parade, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRISTOL TEXTILE RECYCLERS LIMITED |
---|---|---|
Company Number | : | 03382168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 June 1997 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. James Court, St. James Parade, Bristol, BS1 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Bath Road, Longwell Green, Bristol, BS30 9DG | Secretary | 05 June 1997 | Active |
58 Bath Road, Longwell Green, Bristol, BS30 9DG | Director | 05 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 June 1997 | Active |
15a Castle Farm Road, Hanham, Bristol, BS15 3NJ | Director | 05 June 1997 | Active |
Mrs Tina Piper | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Victoria Terrace, St Philips Marsh, Bristol, United Kingdom, BS2 0TD |
Nature of control | : |
|
Mr Haydn Paul Piper | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Victoria Terrace, St Philips Marsh, Bristol, United Kingdom, BS2 0TD |
Nature of control | : |
|
Mrs Tina Piper | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Victoria Terrace, St Philip's Marsh, Bristol, England, BS2 0TD |
Nature of control | : |
|
Mr Haydn Paul Piper | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Victoria Terrace, St. Philip's Marsh, Bristol, England, BS2 0TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-29 | Resolution | Resolution. | Download |
2019-11-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Resolution | Resolution. | Download |
2018-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.