NISBETS LIMITED

Nisbets Limited Nisbets Limited, Bristol, BS11 8TB, England
StatusACTIVE
Company No.01693112
CategoryPrivate Limited Company
Incorporated21 Jan 1983
Age41 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

NISBETS LIMITED is an active private limited company with number 01693112. It was incorporated 41 years, 4 months, 23 days ago, on 21 January 1983. The company address is Nisbets Limited Nisbets Limited, Bristol, BS11 8TB, England.



Company Fillings

Cessation of a person with significant control

Date: 31 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Key West (Holdings) Limited

Cessation date: 2024-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-23

Psc name: Bunzl Uk Holdings Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seng Boon Chan

Termination date: 2024-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-23

Officer name: Anne Marie Nisbet

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-05-23

Officer name: Ms Laura Michelle Brinkworth-Bell

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Walter Hill

Appointment date: 2024-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale David Stokes

Appointment date: 2024-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Rakhi Kishor Goss-Custard

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: James Stuart Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Nicola Lesley Woodhead

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jan 2024

Action Date: 03 Nov 2023

Category: Capital

Type: SH02

Date: 2023-11-03

Documents

View document PDF

Resolution

Date: 20 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Nov 2023

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Address

Type: AD01

Old address: Nisbets Plc Fourth Way Bristol BS11 8TB

Change date: 2023-07-07

New address: Nisbets Limited Fourth Way Bristol BS11 8TB

Documents

View document PDF

Resolution

Date: 06 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 06 Jul 2023

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 06 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 06 Jul 2023

Category: Change-of-name

Type: RR02

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jul 2023

Action Date: 21 Jun 2023

Category: Capital

Type: SH02

Date: 2023-06-21

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 49,755 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Feb 2023

Action Date: 30 Dec 2022

Category: Capital

Type: RP04SH01

Capital : 49,748.75 GBP

Date: 2022-12-30

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2023

Action Date: 30 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-30

Capital : 49,738.5 GBP

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Jan 2023

Action Date: 15 Dec 2022

Category: Capital

Type: SH06

Capital : 49,738.50 GBP

Date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn King

Termination date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2022

Action Date: 24 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-24

Charge number: 016931120014

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rakhi Kishor Goss-Custard

Appointment date: 2022-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Lesley Woodhead

Appointment date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stuart Mackenzie

Appointment date: 2022-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-31

Capital : 49,745 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 49,743.5 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jayne Preston

Termination date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2021

Action Date: 03 Dec 2021

Category: Capital

Type: SH01

Capital : 49,742 GBP

Date: 2021-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-13

Officer name: Mr Andrew Stuart Walsham

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2021

Action Date: 28 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-28

Capital : 49,737 GBP

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2021

Action Date: 07 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-07

Capital : 46,663 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-09

Officer name: Stephen Daniel Marshall

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-08

Officer name: Steven Mark Robson

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Ian Brian Michael Sheppard

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-28

Charge number: 016931120013

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH01

Capital : 46,663 GBP

Date: 2020-06-29

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares by plc

Date: 20 Jul 2020

Action Date: 26 Jun 2020

Category: Capital

Type: SH07

Capital : 41,663 GBP

Date: 2020-06-26

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2020

Action Date: 15 Jun 2020

Category: Capital

Type: SH01

Capital : 43,933 GBP

Date: 2020-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016931120010

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016931120011

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-01

Officer name: Mr Seng Boon Chan

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Klaus Peter Göldenbot

Termination date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr James Alexander Wakeford

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-13

Charge number: 016931120012

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon O'mahony

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Huckle

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: James Andrew Mangan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-03

Officer name: Mr Stephen Daniel Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mark Robson

Appointment date: 2018-12-06

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2018

Action Date: 13 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-13

Capital : 43,375 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mr Ian Brian Michael Sheppard

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-29

Officer name: Mr Robin John Anthony White

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Evans

Termination date: 2018-07-31

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Timothy James Carr

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy James Carr

Termination date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Jayne Preston

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-22

Officer name: Mrs Lynn King

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Klaus Peter Göldenbot

Appointment date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mcmahon

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Sephton

Appointment date: 2017-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016931120010

Charge creation date: 2016-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-16

Charge number: 016931120011

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Simon O'mahony

Documents

View document PDF


Some Companies

ARTHUR & SIMPSON LTD

HEIMHAVN NORTH PARK,SHETLAND,ZE2 9AE

Number:SC515695
Status:ACTIVE
Category:Private Limited Company

AVON ASSET HOLDINGS LTD

10 BEECH COURT,READING,RG10 0RQ

Number:11434890
Status:ACTIVE
Category:Private Limited Company

DAVID NETWORKS L.P.

6 ST COLMAN'S PARK,NEWRY,BT34 2BX

Number:NL000424
Status:ACTIVE
Category:Limited Partnership

HARRIS & GREEN LIMITED

21 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN

Number:06628485
Status:ACTIVE
Category:Private Limited Company

RAF-BELLA TRANSPORT LTD

104 DANESMOOR,BANBURY,OX16 1QE

Number:11865483
Status:ACTIVE
Category:Private Limited Company

THE ASSOCIATION OF INTEGRATIVE SANDPLAY THERAPISTS UK

CLIFF COTTAGE,ST. LEONARDS-ON-SEA,TN38 0NF

Number:06801943
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source