UKBizDB.co.uk

OLD CITY TRADING LIMITED

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

This company is commonly known as Old City Trading Limited. The company was founded 10 years ago and was given the registration number 09077834. The firm's registered office is in BRISTOL. You can find them at 30 Clare Street, , Bristol, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:OLD CITY TRADING LIMITED
Company Number:09077834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:30 Clare Street, Bristol, BS1 1YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Bellevue Terrace, Brislington, Bristol, England, BS4 4JP

Director09 June 2014Active
30 Clare Street, Bristol, BS1 1YH

Director21 November 2017Active
30 Clare Street, Bristol, BS1 1YH

Director21 November 2017Active
2, Crews Hole Road, Bristol, England, BS5 8BB

Director09 June 2014Active
Melbourne House, Chamberlain Street, Wells, England, BA5 2PJ

Director09 June 2014Active

People with Significant Control

Mr Kevin Michael Stokes
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:30a Clare Street, Old City, Bristol, England, BS1 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nathan John Lee
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:30a Clare Street, Old City, Bristol, England, BS1 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Alexander James Mead
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:30a Clare Street, Old City, Bristol, England, BS1 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.