UKBizDB.co.uk

BRISTOL VISUAL & ENVIRONMENTAL BUILDINGS TRUST LIMITED

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

This company is commonly known as Bristol Visual & Environmental Buildings Trust Limited. The company was founded 42 years ago and was given the registration number 01616094. The firm's registered office is in PATCHWAY. You can find them at Hoole & Co, 65 Gloucester Road, Patchway, Bristol. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRISTOL VISUAL & ENVIRONMENTAL BUILDINGS TRUST LIMITED
Company Number:01616094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1982
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hoole & Co, 65 Gloucester Road, Patchway, Bristol, BS34 5JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Stanley Road, Cotham, Bristol, BS6 6NW

Director30 September 2002Active
Hoole & Co, 65 Gloucester Road, Patchway, BS34 5JH

Director06 January 2014Active
65 Gloucester Road, Patchway, Bristol, BS12 5JH

Director-Active
51 Downs Park West, Bristol, BS6 7QL

Director24 January 1994Active
6 Buckingham Vale, Bristol, BS8 2BU

Secretary-Active
1 Pembroke Road, Clifton, Bristol, BS8 3AU

Director28 January 2002Active
Pennywell, Grove Road Combe Dingle, Bristol, BS9 2RL

Director-Active
6 Buckingham Vale, Bristol, BS8 2BU

Director-Active
8 Buckingham Vale, Clifton, Bristol, BS8 2BU

Director-Active
Flat 5, 19 Upper Belgrave Road, Bristol, BS8 2XL

Director19 January 1998Active
9 Southfield Road, Cotham, Bristol, BS6 6AX

Director24 January 1994Active
4 Evans Road, Bristol, BS6 6TQ

Director-Active
Hoole & Co, 65 Gloucester Road, Patchway, BS34 5JH

Director-Active
Glebe House, Abbots Leigh, Bristol, BS8 3QU

Director-Active

People with Significant Control

Mr William Anthony Nicks
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Address:Hoole & Co, Patchway, BS34 5JH
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date no member list.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date no member list.

Download
2014-07-27Officers

Change person director company with change date.

Download
2014-03-24Accounts

Accounts with accounts type total exemption small.

Download
2014-02-25Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.