BRISTOL STREET FIFTH INVESTMENTS LIMITED
Overview
Company Name | BRISTOL STREET FIFTH INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03092217 |
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 STREET FIFTH INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRISTOL STREET FIFTH INVESTMENTS LIMITED located?
Registered Office Address | Vertu House Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Tyne & Wear |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRISTOL STREET FIFTH INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
BRISTOL STREET GROUP LIMITED | Feb 15, 2001 | Feb 15, 2001 |
BRISTOL STREET FIFTH INVESTMENTS LIMITED | Apr 14, 1997 | Apr 14, 1997 |
BRISTOL STREET HOLDINGS LIMITED | Jul 24, 1996 | Jul 24, 1996 |
BRITAX CONSULTANTS LTD | Aug 17, 1995 | Aug 17, 1995 |
What are the latest accounts for BRISTOL STREET FIFTH INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2026 |
Next Accounts Due On | Nov 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for BRISTOL STREET FIFTH INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2026 |
---|---|
Next Confirmation Statement Due | Jul 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2025 |
Overdue | No |
What are the latest filings for BRISTOL STREET FIFTH INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 173 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Thomas Forrester on Apr 01, 2025 | 2 pages | CH01 | ||
legacy | 162 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 4 pages | GUARANTEE1 | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Thomas Forrester on Jul 09, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Paul Crane on Jul 09, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Karen Anderson on Jul 09, 2024 | 2 pages | CH01 | ||
legacy | 152 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 4 pages | GUARANTEE1 | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
Director's details changed for Mr Robert Thomas Forrester on Oct 10, 2022 | 2 pages | CH01 | ||
legacy | 148 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 4 pages | GUARANTEE1 | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 144 pages | PARENT_ACC | ||
Who are the officers of BRISTOL STREET FIFTH INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOOSE, Nicola Jane Carrington | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | 255989850001 | |||||||
ANDERSON, Karen | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | Chief Financial Officer | 118122030002 | ||||
CRANE, David Paul | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | Chief Operations Officer | 118813990002 | ||||
FORRESTER, Robert Thomas | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | Chief Executive Officer | 76716700005 | ||||
ANDERSON, Karen | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | British | 149428070001 | ||||||
SMILEY, Patrick Joseph | Secretary | 4 Ravenswood Augustus Road B15 3LN Birmingham | British | Chartered Accountant | 31109120002 | |||||
YOUNGER, Miriam | Nominee Secretary | 4 Hardman Avenue Prestwich M25 0HB Manchester | British | 900009660001 | ||||||
BSG SECRETARIAL SERVICES LIMITED | Secretary | Seton House Warwick Technology Park Gallows Hill CV34 6DE Warwick | 109290001 | |||||||
HAMMONDS SECRETARIAL SERVICES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 73037780002 | |||||||
MUCKLE SECRETARY LIMITED | Secretary | 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Time Central Tyne And Wear | 101749170003 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | Director | 34653220001 | |||||
MCCASLIN, Stuart David, Mr | Director | Victoria House 27 Victoria Road B50 4AS Bidford On Avon Warwickshire | United Kingdom | British | Chartered Sec | 1824650002 | ||||
SHERWIN, Michael | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | England | British | Finance Director | 65202240005 | ||||
SMILEY, Patrick Joseph | Director | 4 Ravenswood Augustus Road B15 3LN Birmingham | United Kingdom | British | Chartered Accountant | 31109120002 | ||||
THORNE, Raymond | Director | 60 Silhill Hall Road B91 1JS Solihull West Midlands | British | Chartered Accountant | 2756010001 | |||||
TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | Chartered Accountant | 41591930001 | |||||
TUSTAIN, John Bernard | Director | Clattercut Lane Rushock WR9 0NN Droitwich The Old Oak Barn Worcestershire United Kingdom | United Kingdom | British | Director | 128982570002 | ||||
WILLIAMS, Paul Raymond | Director | Summerfields House Stoke Pound Lane Stoke Prior B60 4LE Bromsgrove Worcestershire | British | Director | 15080230001 | |||||
YOUNGER, Norman | Nominee Director | 4 Hardman Avenue Prestwich M25 0HB Manchester | British | 900005990001 |
Who are the persons with significant control of BRISTOL STREET FIFTH INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bristol Street Group Limited | Apr 06, 2016 | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear England | 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