UKBizDB.co.uk

BRISTOLL HOLDINGS LIMITED

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

This company is commonly known as Bristoll Holdings Limited. The company was founded 30 years ago and was given the registration number 02913728. The firm's registered office is in STRATFORD UPON AVON. You can find them at 14 Heather Close, , Stratford Upon Avon, Warwickshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRISTOLL HOLDINGS LIMITED
Company Number:02913728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 March 1994
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:14 Heather Close, Stratford Upon Avon, Warwickshire, England, CV37 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS

Secretary29 March 1994Active
5, The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS

Director29 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 March 1994Active
Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NQ

Director29 January 1994Active
Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NQ

Director29 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 March 1994Active

People with Significant Control

Mr Ian Robert Bristoll
Notified on:25 September 2019
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Jayne Bristoll
Notified on:25 September 2019
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:15 Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen June Newton
Notified on:25 September 2019
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:15 Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Barrie Bristoll
Notified on:06 April 2016
Status:Active
Date of birth:October 1928
Nationality:British
Country of residence:England
Address:Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2022-11-02Gazette

Gazette dissolved liquidation.

Download
2022-08-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-16Insolvency

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

Download
2021-02-08Address

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

Download
2020-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-27Resolution

Resolution.

Download
2020-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Change account reference date company previous extended.

Download
2019-09-16Address

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

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.