UKBizDB.co.uk

CES BRISTOL LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25620 - Machining
  • 25910 - Manufacture of steel drums and similar containers
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Bpo Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 174, 3 Edgar Buildings, George Street, Bath, England, BA1 2FJ

Director04 August 2017Active
Bpo Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW

Director01 July 2018Active
79 Turberville Street, Garth, Maesteg, CF34 0LU

Secretary-Active
2 Belmont Close, Maesteg, CF34 0LH

Secretary01 November 1995Active
79 Turberville Street, Maesteg, CF34 0LU

Secretary03 April 2000Active
Phoenix Wharf, Port Talbot, West Glamorgan, SA13 1RA

Secretary09 April 2010Active
19 Rheola Avenue, Resolven, Neath, SA11 4HL

Secretary01 August 2004Active
80, Mill View Estate, Maesteg, CF34 0DE

Director03 April 2000Active
14 Esplanade Avenue, Porthcawl, CF36 3YT

Director03 April 2000Active
2 Belmont Close, Maesteg, CF34 0LH

Director-Active
79 Turberville Street, Maesteg, CF34 0LU

Director03 April 2000Active
Tin Ton Farm, Llangynwyd, Maesteg, CF34 9SA

Director-Active
19 Rheola Avenue, Resolven, Neath, SA11 4HL

Director03 April 2000Active
70 Cherry Grove, Sketty, Swansea, SA2 8AU

Director03 April 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 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 (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
2023-11-30Insolvency

Liquidation compulsory winding up progress report.

Download
2022-11-28Insolvency

Liquidation compulsory winding up progress report.

Download
2021-12-01Insolvency

Liquidation compulsory winding up progress report.

Download
2020-12-08Insolvency

Liquidation compulsory winding up progress report.

Download
2019-10-31Address

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

Download
2019-10-30Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-08-31Insolvency

Liquidation compulsory winding up order.

Download
2018-07-10Resolution

Resolution.

Download
2018-07-09Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-27Address

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

Download
2017-08-27Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.