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.
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 | : |
|
Registered Address | : | 30 Clare Street, Bristol, BS1 1YH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Bellevue Terrace, Brislington, Bristol, England, BS4 4JP | Director | 09 June 2014 | Active |
30 Clare Street, Bristol, BS1 1YH | Director | 21 November 2017 | Active |
30 Clare Street, Bristol, BS1 1YH | Director | 21 November 2017 | Active |
2, Crews Hole Road, Bristol, England, BS5 8BB | Director | 09 June 2014 | Active |
Melbourne House, Chamberlain Street, Wells, England, BA5 2PJ | Director | 09 June 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.