UKBizDB.co.uk

HOLDERS OF CONGRESBURY LIMITED

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

This company is commonly known as Holders Of Congresbury Limited. The company was founded 66 years ago and was given the registration number 00603426. The firm's registered office is in BRISTOL. You can find them at The Coach House Aust Road, Olveston, Bristol, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HOLDERS OF CONGRESBURY LIMITED
Company Number:00603426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:The Coach House Aust Road, Olveston, Bristol, BS35 4DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Aust Road, Olveston, Bristol, England, BS35 4DE

Director01 September 2012Active
The Coach House, Aust Road, Olveston, Bristol, BS35 4DE

Director05 May 2022Active
102, Trendlewood Way, Nailsea, Bristol, England, BS48 1SX

Director01 January 2022Active
34, Claverham Road, Yatton, Bristol, England, BS49 4LA

Director01 January 2022Active
14, Warner Close, Cleeve, Bristol, BS49 4TA

Secretary13 April 1993Active
94, St. Kingsmark Avenue, Chepstow, Wales, NP16 5LY

Secretary28 July 2022Active
20 Homestead Gardens, Frenchay, BS16 1PH

Secretary-Active
14, Warner Close, Cleeve, Bristol, BS49 4TA

Director08 April 2008Active
Highfield Lodge, Rhodyate Hill, Bristol, BS19 5AQ

Director-Active
49 Robertson Drive, St. Annes Park, Bristol, BS4 4RG

Director03 January 1995Active
8 Court Avenue, Yatton, Bristol, BS19 4EP

Director-Active
20 Homestead Gardens, Frenchay, BS16 1PH

Director-Active

People with Significant Control

Mrs Jacqueline Susan Baker
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:The Coach House, Aust Road, Bristol, BS35 4DE
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 (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
2024-01-02Accounts

Accounts with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Appoint person secretary company with name date.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.