UKBizDB.co.uk

BRISTOL TEXTILE RECYCLERS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:St. James Court, St. James Parade, Bristol, BS1 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Bath Road, Longwell Green, Bristol, BS30 9DG

Secretary05 June 1997Active
58 Bath Road, Longwell Green, Bristol, BS30 9DG

Director05 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 1997Active
15a Castle Farm Road, Hanham, Bristol, BS15 3NJ

Director05 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Resolution

Resolution.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.