BRISTOL TRADE CENTRE LIMITED
Overview
Company Name | BRISTOL TRADE CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00367076 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRISTOL TRADE CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRISTOL TRADE CENTRE LIMITED located?
Registered Office Address | Lookers House 3 Etchells Road West Timperley WA14 5XS Altrincham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRISTOL TRADE CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
P.H.A.G. LIMITED | Jun 24, 2003 | Jun 24, 2003 |
PLATTS HARRIS LIMITED | Feb 09, 1990 | Feb 09, 1990 |
PLATTS LIMITED | May 12, 1941 | May 12, 1941 |
What are the latest accounts for BRISTOL TRADE CENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRISTOL TRADE CENTRE LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for BRISTOL TRADE CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 24, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mark Douglas Raban on Feb 05, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Termination of appointment of Lookers Directors Limited as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Who are the officers of BRISTOL TRADE CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREARLEY, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Managing Director | 328484420001 | ||||
WHITAKER, Christopher Trevor | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 319098450001 | ||||
BLAKEMAN, David John | Secretary | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | 80597120001 | ||||||
KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 266095690001 | |||||||
MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | British | 163915780001 | ||||||
SYNNOTT, Terence James | Secretary | 9 Mershe Close Hardingstone NN4 6UZ Northampton Northamptonshire | British | 58011140001 | ||||||
LOOKERS SECRETARIES LIMITED | Secretary | 776 Chester Road Stretford M32 0QH Manchester | 97071740001 | |||||||
BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Chartered Accountant | 278483950001 | ||||
BRUCE, Andrew Campbell | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 138836960001 | ||||
DYSON, David Victor | Director | 75 Mottram Old Road SK15 2TF Stalybridge Cheshire | British | Chartered Accountant | 61630290005 | |||||
ELLIOTT, James Gordon | Director | Comley Bank Bigby Road DN20 8BU Brigg South Humberside | British | Director | 26283790001 | |||||
GRAYLEN, Paul Andre | Director | Lisieux Broadholme Road LN1 2NE Saxilby Lincolnshire | England | British | Director | 4841290001 | ||||
GREGSON, Robin Anthony | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | English | Chartered Accountant | 107835250001 | ||||
JONES, Peter | Director | 776 Chester Road Stretford M32 0QH Manchester | United Kingdom | British | Director | 63556040002 | ||||
JORDAN, Alan Clifford | Director | Royston Cottage Beckingham DN10 4PT Doncaster | British | Director | 4841300001 | |||||
LEASK, Kenneth Roy | Director | Tara Crooktree Lane Hatfield DN7 6EW Doncaster South Yorkshire | British | Service Director | 4856580001 | |||||
MAGUIRE, Frederick Sydney | Director | Llyndir Cottage, Llyndir Lane Burton, Rossett LL12 0AY Wrexham Clwyd | British | Chairman | 628230004 | |||||
MARSTON, Allan Stewart | Director | 4 Rosemary Drive OL15 8RZ Littleborough Lancashire | British | Chartered Accountant | 4763720002 | |||||
MARTINDALE, William Kenneth | Director | 504 Chorley New Road Heaton BL1 5DR Bolton Lancashire | British | Chartered Accountant | 4763710001 | |||||
MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Company Director | 190081580001 | ||||
PERRIE, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 272947250001 | ||||
RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | Ceo | 261262130002 | ||||
REAY, Martin Paul | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Chartered Accountant | 318222340001 | ||||
SPENCER, Stephen Parr | Director | 10 Orchard Croft Bawtry DN10 6SL Doncaster South Yorkshire | British | Chartered Accountant | 22428280002 | |||||
SURGENOR, Henry Kenneth | Director | 62 Tuppeny Road Amoghia BT42 2NW Ballymena Northern Ireland | Northern Ireland | British | Director | 49695110001 | ||||
SURGENOR, Henry Kenneth | Director | 62 Tuppeny Road Amoghia BT42 2NW Ballymena Northern Ireland | Northern Ireland | British | Chairman | 49695110001 | ||||
WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 65253040003 | ||||
WILSON, Simon Charles | Director | 2 Meadow Close North Muskham NG23 6HY Newark Nottinghamshire | British | General Manager | 4856590001 | |||||
LOOKERS DIRECTORS LIMITED | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 107587370001 |
Who are the persons with significant control of BRISTOL TRADE CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lookers Directors Limited | Apr 06, 2016 | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0