Company Information for BRISTOL BOILER COMPANY LTD
339 TWO MILE HILL ROAD,, KINGSWOOD, BRISTOL, AVON, BS15 1AN,
|
Company Registration Number
04420111
Private Limited Company
Active |
Company Name | |
---|---|
BRISTOL BOILER COMPANY LTD | |
Legal Registered Office | |
339 TWO MILE HILL ROAD, KINGSWOOD, BRISTOL AVON BS15 1AN Other companies in BS15 | |
Company Number | 04420111 | |
---|---|---|
Company ID Number | 04420111 | |
Date formed | 2002-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB793818184 |
Last Datalog update: | 2024-04-06 21:10:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER MALCOLM BRADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THERESA HARRIET BRADY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BBC GROUP LTD | Director | 2001-11-02 | CURRENT | 2001-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF PETER MALCOLM BRADY AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR PETER MALCOLM BRADY | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES BAILEY | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR SIMON JAMES BAILEY | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Malcolm Brady on 2013-05-01 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THERESA BRADY | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 18/04/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due After One Year | 2012-08-01 | £ 1,290 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 185,199 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRISTOL BOILER COMPANY LTD
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Current Assets | 2012-08-01 | £ 52,816 |
Debtors | 2012-08-01 | £ 3,997 |
Fixed Assets | 2012-08-01 | £ 7,301 |
Shareholder Funds | 2012-08-01 | £ 126,372 |
Stocks Inventory | 2012-08-01 | £ 48,819 |
Tangible Fixed Assets | 2012-08-01 | £ 7,301 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as BRISTOL BOILER COMPANY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |