UKBizDB.co.uk

CCS BRISTOL LTD.

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

This company is commonly known as Ccs Bristol Ltd.. The company was founded 13 years ago and was given the registration number 07450314. The firm's registered office is in BRISTOL. You can find them at 1-5 Whitby Road, , Bristol, St Anne. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CCS BRISTOL LTD.
Company Number:07450314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2010
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:1-5 Whitby Road, Bristol, St Anne, United Kingdom, BS4 4AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-5, Whitby Road, Bristol, United Kingdom, BS4 4AR

Director25 May 2017Active
Hollyhill Cottage, Hollywood Lane, Bristol, United Kingdom, BS35 5RT

Director24 November 2010Active
Unit 1, 40-46, Albert Road St. Philips, Bristol, United Kingdom, BS2 0XA

Director30 December 2010Active
32, Albert Road, St. Philips, Bristol, England, BS2 0XA

Director24 November 2010Active

People with Significant Control

Mr Fred Osayomwanbo Osifo
Notified on:26 May 2017
Status:Active
Date of birth:December 1970
Nationality:Nigerian
Country of residence:United Kingdom
Address:1-5, Whitby Road, Bristol, United Kingdom, BS4 4AR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Martyn Williamson
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:15, Ashley Road, Clevedon, England, BS21 7UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2021-10-02Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-09Dissolution

Dissolution application strike off company.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-20Address

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

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Capital

Capital allotment shares.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.