This company is commonly known as Bristol (uk) Limited. The company was founded 31 years ago and was given the registration number 02721309. The firm's registered office is in WATFORD. You can find them at Unit 1, Sutherland Court, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | BRISTOL (UK) LIMITED |
---|---|---|
Company Number | : | 02721309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Sutherland Court, Tolpits Lane, Watford, Hertfordshire, WD18 9SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Quarry Road, Pitstone, Leighton Buzzard, England, LU7 9GW | Director | 26 September 2017 | Active |
Kaden, Rickmansworth Road, Harefield, UB9 6JX | Secretary | 11 September 1995 | Active |
47 Streatfield Road, Kenton, Harrow, HA3 9BP | Secretary | - | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 08 June 1992 | Active |
Kaden, Rickmansworth Road, Harefield, UB9 6JX | Director | 12 April 2001 | Active |
Kaden, Rickmansworth Road, Harefield, Uxbridge, UB9 6JX | Director | 08 June 1992 | Active |
6 Stoke Newington Road, London, N16 7XN | Nominee Director | 08 June 1992 | Active |
138 Brondesbury Park, London, NW2 5JP | Director | - | Active |
Mr Steven John Jennings | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | Unit 1, Sutherland Court, Tolpits Lane, Watford, WD18 9SP |
Nature of control | : |
|
Bristol Paint Limited | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7, Quarry Court, Pitstone, England, LU7 9GW |
Nature of control | : |
|
Mr Steven John Jennings | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Quarry Road, Leighton Buzzard, England, LU7 9GW |
Nature of control | : |
|
Mrs Glory Chapman | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kaden, Rickmansworth Road, Harefield, England, UB9 6JX |
Nature of control | : |
|
Mr Mark Chapman | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kaden, Rickmansworth Road, Harefield, England, UB9 6JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2020-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Officers | Termination secretary company with name termination date. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.