UKBizDB.co.uk

THE BRISTOL PORT COMPANY (TRUSTEES) LIMITED

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

This company is commonly known as The Bristol Port Company (trustees) Limited. The company was founded 33 years ago and was given the registration number 02616396. 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 PORT COMPANY (TRUSTEES) LIMITED
Company Number:02616396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 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

Secretary09 August 2007Active
Old Rectory, Great Haseley, OX44 7JG

Director12 February 1992Active
Portbury Priors Station Road, Portbury, Bristol, BS20 7TN

Director20 November 1998Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director27 May 2011Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director28 January 2022Active
Wraxall Court, Wraxall Hill, Wraxall, BS48 1NA

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

Director30 September 2016Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director27 May 2011Active
12 Hemstal Road, West Hampstead, London, NW6 2AN

Secretary05 August 1991Active
2 Parrys Close, Stoke Bishop, Bristol, BS9 1AW

Secretary22 November 1991Active
64 Braemar Avenue, London, SW19 8AZ

Secretary15 August 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1991Active
86a Cleeve Hill, Downend, Bristol, BS16 6HQ

Director10 January 1992Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director30 September 2011Active
19 Robinson Close, Backwell, Bristol, BS19 3BT

Director10 January 1992Active
The Manor House, Marshfield, Chippenham, SN14 8NT

Director15 August 1991Active
2 St Marys Road, Shirehampton, Bristol, BS11 9RN

Director10 January 1992Active
33 Beach Road East, Portishead, Bristol, BS20 7ES

Director10 January 1992Active
6 Southfields Road, London, SW18 1QN

Director05 August 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 June 1991Active

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
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-04-03Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type dormant.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-08-31Address

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

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type dormant.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Accounts

Accounts with accounts type dormant.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.