UKBizDB.co.uk

THE BRISTOL BULK COMPANY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Secretary02 November 2015Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Secretary-Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director29 September 2015Active
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

Director04 February 2013Active
7 Mount Beacon, Lansdown, Bath, BA1 5QP

Director10 April 2003Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director01 October 2014Active
Oakwood House, Blindmans Gate Woolton Hill, Newbury, RG20 9XD

Director22 December 1993Active
11, The Damsells, Tetbury, GL8 8JA

Director01 March 2010Active
4 Washbourne Road, Wootton Bassett, Swindon, SN4 8BS

Director23 November 1999Active
Aberthaw Power Station, The Leys, Aberthaw, Barry, United Kingdom, CF62 4ZW

Director31 March 2014Active
Lynton House, Chelworth Road Chelworth, Cricklade, SN6 6HD

Director23 September 2002Active
Braebank Cockpole Green, Wargrave, Reading, RG10 8NT

Director22 December 1993Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director12 January 2017Active
24 Passey Crescent, Benson, Wallingford, OX10 6LD

Director23 September 1999Active
7 Chantry Road, Clifton, Bristol, BS8 2QF

Director22 December 1993Active
Knights Close, Ball Hill, Newbury, RG20 0NN

Director19 May 2005Active
32 The Close, Lydiard Millicent, Swindon, SN5 9NJ

Director30 January 1996Active
162 Vansittart Road, Windsor, SL4 5DH

Director15 June 2004Active
Mynfa, Heol Y Mynydd,, Southerndown, CF32 0SN

Director16 January 2003Active
Tamara Cottage, Llysworney, Cowbridge, CF71 7NQ

Director24 November 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2021-07-13Officers

Change person secretary company with change date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type dormant.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2016-08-31Address

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

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-12-03Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.