UKBizDB.co.uk

CATER BUSINESS PARK TRADERS GROUP LIMITED

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

This company is commonly known as Cater Business Park Traders Group Limited. The company was founded 21 years ago and was given the registration number 04549402. The firm's registered office is in BISHOPSWORTH. You can find them at Bid Estate Office Avonside, Cater Business Park Unit 5 Bakers Park, Bishopsworth, Bristol. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CATER BUSINESS PARK TRADERS GROUP LIMITED
Company Number:04549402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Bid Estate Office Avonside, Cater Business Park Unit 5 Bakers Park, Bishopsworth, Bristol, BS13 7TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bid Estate Office, Unit 5 Bakers Park, Cater Road, Bishopsworth, BS13 7TT

Secretary01 October 2002Active
5 Ilchester Crescent, Bedminster Down, Bristol, BS13 7HL

Director01 October 2002Active
3a Walnut Walk, Headley Park, Bristol, BS13 7RH

Director19 September 2006Active
Cater House, Cater Road, Bishopsworth, Bristol, Gt Britain, BS13 7TW

Director01 August 2016Active
Cater Business Park, Unit 5 Bakers Park, Cater Road, Bishopsworth, BS13 7TT

Director01 February 2012Active
20, Hambrook Lane, Stoke Gifford, Bristol, BS34 8QB

Secretary01 July 2009Active
7, New Road, West Huntspill, Highbridge, TA9 3QE

Secretary01 July 2009Active
6 Lodge Drive, Long Ashton, Bristol, BS41 9JF

Director17 March 2004Active
7 Withypool Gardens, Whitchurch, Bristol, BS14 9QA

Director17 March 2004Active
7, Raymond Gardens, Lyndale Park, Wolverhampton, United Kingdom, WV11 3JJ

Director20 September 2010Active
Scotswood House, Hembury Lane, Wookey, Wells, BA5 1NY

Director01 October 2002Active
43 Chapel Road, Hanham, Bristol, BS15 8SD

Director19 September 2006Active
BS34

Director01 July 2009Active
33 Coombend, Radstock, BA3 3AN

Director20 November 2007Active
1, Trajan Gate, Stevenage, SG2 7QG

Director01 August 2008Active
7, New Road, West Huntspill, Highbridge, TA9 3QE

Director01 July 2009Active
1 Causeway Close, Woolavington, Bridgwater, TA7 8DW

Director06 August 2006Active

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

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Resolution

Resolution.

Download
2022-09-05Resolution

Resolution.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Officers

Appoint person director company with name date.

Download
2015-10-27Annual return

Annual return company with made up date no member list.

Download
2015-10-19Accounts

Accounts with accounts type total exemption full.

Download
2014-11-05Accounts

Accounts with accounts type total exemption full.

Download
2014-10-22Annual return

Annual return company with made up date no member list.

Download
2013-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.