This company is commonly known as Ces Bristol Limited. The company was founded 42 years ago and was given the registration number 01618777. The firm's registered office is in SWANSEA. You can find them at Bpo Insolvency Ltd, 37 Walter Road, Swansea, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | CES BRISTOL LIMITED |
---|---|---|
Company Number | : | 01618777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 March 1982 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bpo Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 174, 3 Edgar Buildings, George Street, Bath, England, BA1 2FJ | Director | 04 August 2017 | Active |
Bpo Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW | Director | 01 July 2018 | Active |
79 Turberville Street, Garth, Maesteg, CF34 0LU | Secretary | - | Active |
2 Belmont Close, Maesteg, CF34 0LH | Secretary | 01 November 1995 | Active |
79 Turberville Street, Maesteg, CF34 0LU | Secretary | 03 April 2000 | Active |
Phoenix Wharf, Port Talbot, West Glamorgan, SA13 1RA | Secretary | 09 April 2010 | Active |
19 Rheola Avenue, Resolven, Neath, SA11 4HL | Secretary | 01 August 2004 | Active |
80, Mill View Estate, Maesteg, CF34 0DE | Director | 03 April 2000 | Active |
14 Esplanade Avenue, Porthcawl, CF36 3YT | Director | 03 April 2000 | Active |
2 Belmont Close, Maesteg, CF34 0LH | Director | - | Active |
79 Turberville Street, Maesteg, CF34 0LU | Director | 03 April 2000 | Active |
Tin Ton Farm, Llangynwyd, Maesteg, CF34 9SA | Director | - | Active |
19 Rheola Avenue, Resolven, Neath, SA11 4HL | Director | 03 April 2000 | Active |
70 Cherry Grove, Sketty, Swansea, SA2 8AU | Director | 03 April 2000 | Active |
Mr Douglas Philip Watson | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Suite 174, 3 Edgar Buildings, Bath, England, BA1 2FJ |
Nature of control | : |
|
Mr Douglas Philip Watson | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | Bpo Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW |
Nature of control | : |
|
Mr Eira Gwyn John | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | Welsh |
Address | : | Phoenix Wharf, West Glamorgan, SA13 1RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-11-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-12-01 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-12-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-08-31 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-07-10 | Resolution | Resolution. | Download |
2018-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-27 | Address | Change registered office address company with date old address new address. | Download |
2017-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-09 | Officers | Appoint person director company with name date. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-08 | Officers | Termination secretary company with name termination date. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.