This company is commonly known as Saunders & Weeks (bristol) Limited. The company was founded 51 years ago and was given the registration number 01105582. The firm's registered office is in BRISTOL. You can find them at 265-267 Church Road, Redfield, Bristol, . This company's SIC code is 28490 - Manufacture of other machine tools.
Name | : | SAUNDERS & WEEKS (BRISTOL) LIMITED |
---|---|---|
Company Number | : | 01105582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1973 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 265-267 Church Road, Redfield, Bristol, BS5 9HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Farm Court, Downend, United Kingdom, BS16 6DE | Secretary | 06 June 1997 | Active |
21 Farm Court, Downend, United Kingdom, BS16 6DE | Director | 28 May 1993 | Active |
29 Albany Way, Warmley, Bristol, BS15 5UB | Secretary | - | Active |
29 Albany Way, Warmley, Bristol, BS15 5UB | Director | - | Active |
29 Albany Way, Warmley, Bristol, BS15 5UB | Director | - | Active |
56 St Aidans Road, Bristol, BS5 8RT | Director | - | Active |
56 St Aidans Road, Bristol, BS5 8RT | Director | - | Active |
Ms Elizabeth Mcgill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 11c, Kingsmead Square, Bath, BA1 2AB |
Nature of control | : |
|
Mr Ross Maurice Smale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | 11c, Kingsmead Square, Bath, BA1 2AB |
Nature of control | : |
|
Ms Catherine Jane Wheeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 11c, Kingsmead Square, Bath, BA1 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Resolution | Resolution. | Download |
2023-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
2016-07-05 | Officers | Change person secretary company with change date. | Download |
2015-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.