UKBizDB.co.uk

SPICE BRISTOL LIMITED

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

This company is commonly known as Spice Bristol Limited. The company was founded 12 years ago and was given the registration number 07842707. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SPICE BRISTOL LIMITED
Company Number:07842707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2011
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, England, CV37 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP

Director25 February 2021Active
13 The Courtyard, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director28 May 2020Active
13 The Courtyard, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director26 May 2016Active
20, College Ride, Camberley, United Kingdom, GU15 4JP

Director10 November 2011Active

People with Significant Control

Mr Andy Kinnaird
Notified on:31 January 2020
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Katherine Suzannah Alderson
Notified on:26 May 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:3, Latimer Close, Bristol, England, BS4 4FG
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
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Address

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

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Address

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

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Address

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

Download
2016-07-14Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.