BRISTOL ROAD HOLDINGS LTD
Status | ACTIVE |
Company No. | 11050453 |
Category | Private Limited Company |
Incorporated | 07 Nov 2017 |
Age | 6 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BRISTOL ROAD HOLDINGS LTD is an active private limited company with number 11050453. It was incorporated 6 years, 7 months, 1 day ago, on 07 November 2017. The company address is 2nd Floor Parkgates Bury New Road 2nd Floor Parkgates Bury New Road, Manchester, M25 0TL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2021
Action Date: 13 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-13
Charge number: 110504530001
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2021
Action Date: 13 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110504530002
Charge creation date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Notification of a person with significant control
Date: 09 Jul 2021
Action Date: 07 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gabriel Rothbart
Notification date: 2020-11-07
Documents
Withdrawal of a person with significant control statement
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-07-07
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Gazette filings brought up to date
Date: 26 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 05 Feb 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elchonon Rothbart
Appointment date: 2019-01-23
Documents
Gazette filings brought up to date
Date: 05 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Notification of a person with significant control statement
Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 09 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-07
Psc name: Moredchai Jacob Berger
Documents
Termination director company with name termination date
Date: 09 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mordechai Jacob Berger
Termination date: 2017-11-07
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
Old address: 43 Filey Avenue London N16 6JL England
Change date: 2017-11-09
New address: 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gabriel Rothbart
Appointment date: 2017-11-07
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mr Moredchai Jacob Berger
Documents
Some Companies
16 GUERNSEY WAY,ASHFORD,TN24 9LW
Number: | 03412338 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOTECH HEATING AND PLUMBING LTD
62 BURGATTES ROAD,DUNMOW,CM6 1FW
Number: | 08739272 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE HOUSE,STOCKPORT,SK4 1RD
Number: | 09006224 |
Status: | ACTIVE |
Category: | Private Limited Company |
NURTURING MINDS PSYCHOLOGY LTD
42 ANGELICA WAY,FAREHAM,PO15 7HZ
Number: | 10683488 |
Status: | ACTIVE |
Category: | Private Limited Company |
S P LOGISTICS (NORTH EAST) LIMITED
UNIT 2,CRAMLINGTON,NE23 1WF
Number: | 09054260 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
MESSRS KEITH STOUT & CO,STATION APPROACH WICKFORD,SS11 7AT
Number: | 00875671 |
Status: | ACTIVE |
Category: | Private Limited Company |