UKBizDB.co.uk

BRISTOL WATER TANKS LTD

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

This company is commonly known as Bristol Water Tanks Ltd. The company was founded 7 years ago and was given the registration number 10530684. The firm's registered office is in BRISTOL. You can find them at 17/18 Dixon Road, , Bristol, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BRISTOL WATER TANKS LTD
Company Number:10530684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:17/18 Dixon Road, Bristol, England, BS4 5QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Hudson Close, Yate, Bristol, England, BS37 4NP

Director20 July 2019Active
Pound House, Wollerton, Market Drayton, England, TF9 3NA

Director02 December 2021Active
Pound House, Wollerton, Market Drayton, England, TF9 3NA

Director02 December 2021Active
Phoenix Bank Business Park, Phoenix Bank, Market Drayton, England, TF9 2AA

Secretary17 December 2016Active
Phoenix Bank Business Park, Phoenix Bank, Market Drayton, England, TF9 2AA

Director17 December 2016Active

People with Significant Control

Mr Andrew John Orran Lockley
Notified on:02 December 2021
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Pound House, Wollerton, Market Drayton, England, TF9 3NA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Claire Rachel Lockley
Notified on:02 December 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Pound House, Wollerton, Market Drayton, England, TF9 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Antony Jones
Notified on:20 July 2019
Status:Active
Date of birth:April 1969
Nationality:English
Country of residence:England
Address:17/18, Dixon Road, Bristol, England, BS4 5QW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew John Orran Lockley
Notified on:17 December 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Phoenix Bank Business Park, Phoenix Bank, Market Drayton, England, TF9 2AA
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 (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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Capital

Capital allotment shares.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-09-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination secretary company with name termination date.

Download
2019-08-01Address

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

Download
2019-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.