UKBizDB.co.uk

NORTH BRISTOL PLASTERING LTD.

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

This company is commonly known as North Bristol Plastering Ltd.. The company was founded 29 years ago and was given the registration number 03063134. The firm's registered office is in SWINDON. You can find them at 2 Cricklade Court, Old Town, Swindon, Wiltshire. This company's SIC code is 43310 - Plastering.

Company Information

Name:NORTH BRISTOL PLASTERING LTD.
Company Number:03063134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Blackhorse Road, Mangotsfield, Bristol, United Kingdom, BS16 9AY

Director01 June 2016Active
9 Oldbury Chase, Willsbridge, Bristol, United Kingdom, BS30 6DY

Director16 October 2018Active
Unit 10 Dean Court, Dean Road, Great Western Business Park, Bristol, United Kingdom, BS37 5NJ

Secretary19 May 2006Active
40 Nicholls Lane, Winterbourne, Bristol, BS36 1NE

Secretary31 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 1995Active
40 Nicholls Lane, Winterbourne, Bristol, BS36 1NE

Director31 May 1995Active
Unit 10 Dean Court, Dean Road, Great Western Business Park, Bristol, United Kingdom, BS37 5NJ

Director31 May 1995Active

People with Significant Control

Stephen Andrew Streatfield
Notified on:16 October 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:9 Oldbury Chase, Willsbridge, Bristol, United Kingdom, BS30 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Player
Notified on:01 June 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:83 Blackhorse Road, Mangotsfield, Bristol, United Kingdom, BS16 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carol Ann Lovell
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Yate Rocks, Yate, Bristol, United Kingdom, BS37 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Gordon Lovell
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:3 Yate Rocks, Yate, Bristol, United Kingdom, BS37 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Address

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

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Address

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

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Termination secretary company with name termination date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.