This company is commonly known as The Bristol Bulk Company Limited. The company was founded 32 years ago and was given the registration number 02624935. The firm's registered office is in LONDON. You can find them at Level 8, 71 Queen Victoria Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE BRISTOL BULK COMPANY LIMITED |
---|---|---|
Company Number | : | 02624935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Secretary | 02 November 2015 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Secretary | - | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 29 September 2015 | Active |
Westwood House, Rode Hill, Colerne, Chippenham, SN14 8AR | Director | - | Active |
Wraxall Court, Wraxall Hill, Wraxall, BS48 1NA | Director | - | Active |
Glenview Cottage, Pottery Lane, Littlethorpe, Ripon, HG4 3LS | Secretary | - | Active |
Aberthaw Power Station, The Leys, Aberthaw, Barry, CF62 4ZW | Director | 04 February 2013 | Active |
7 Mount Beacon, Lansdown, Bath, BA1 5QP | Director | 10 April 2003 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 01 October 2014 | Active |
Oakwood House, Blindmans Gate Woolton Hill, Newbury, RG20 9XD | Director | 22 December 1993 | Active |
11, The Damsells, Tetbury, GL8 8JA | Director | 01 March 2010 | Active |
4 Washbourne Road, Wootton Bassett, Swindon, SN4 8BS | Director | 23 November 1999 | Active |
Aberthaw Power Station, The Leys, Aberthaw, Barry, United Kingdom, CF62 4ZW | Director | 31 March 2014 | Active |
Lynton House, Chelworth Road Chelworth, Cricklade, SN6 6HD | Director | 23 September 2002 | Active |
Braebank Cockpole Green, Wargrave, Reading, RG10 8NT | Director | 22 December 1993 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 12 January 2017 | Active |
24 Passey Crescent, Benson, Wallingford, OX10 6LD | Director | 23 September 1999 | Active |
7 Chantry Road, Clifton, Bristol, BS8 2QF | Director | 22 December 1993 | Active |
Knights Close, Ball Hill, Newbury, RG20 0NN | Director | 19 May 2005 | Active |
32 The Close, Lydiard Millicent, Swindon, SN5 9NJ | Director | 30 January 1996 | Active |
162 Vansittart Road, Windsor, SL4 5DH | Director | 15 June 2004 | Active |
Mynfa, Heol Y Mynydd,, Southerndown, CF32 0SN | Director | 16 January 2003 | Active |
Tamara Cottage, Llysworney, Cowbridge, CF71 7NQ | Director | 24 November 1995 | Active |
First Corporate Shipping Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Officers | Change person secretary company with change date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-15 | Officers | Appoint person director company with name date. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
2016-08-31 | Address | Change registered office address company with date old address new address. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Officers | Appoint person director company with name date. | Download |
2015-12-03 | Document replacement | Second filing of form with form type made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.