VISIT WEST LIMITED
Overview
Company Name | VISIT WEST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03715280 |
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 VISIT WEST LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VISIT WEST LIMITED located?
Registered Office Address | Leigh Court Business Centre, Pill Road Abbots Leigh BS8 3RA Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VISIT WEST LIMITED?
Company Name | From | Until |
---|---|---|
DESTINATION BRISTOL | Dec 20, 2004 | Dec 20, 2004 |
THE BRISTOL TOURISM AND CONFERENCE BUREAU | Feb 12, 1999 | Feb 12, 1999 |
What are the latest accounts for VISIT WEST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for VISIT WEST LIMITED?
Last Confirmation Statement Made Up To | Feb 10, 2026 |
---|---|
Next Confirmation Statement Due | Feb 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 10, 2025 |
Overdue | No |
What are the latest filings for VISIT WEST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed destination bristol\certificate issued on 11/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Christopher Savage as a director on Feb 01, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Termination of appointment of James Laverick as a director on Jul 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Richard Tanner as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Holland as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||||||||||
Appointment of Ms Clare Hennessey as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Kathryn Ann Davis on Nov 01, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Toby William Savage as a director on May 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Earles as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Office 4.01, St Nicholas House 31-34 High Street Bristol BS1 2AW England to Leigh Court Business Centre, Pill Road Abbots Leigh Bristol BS8 3RA on Apr 04, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 53 Queen Square Bristol BS1 4LH to Office 4.01, St Nicholas House 31-34 High Street Bristol BS1 2AW on Apr 04, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Kathryn Ann Davis as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Termination of appointment of Nigel John Scott as a director on May 25, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jemma Amy Gueno as a secretary on May 11, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Teresa Louise Creese as a secretary on May 11, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Appointment of Mrs Helen Holland as a director on Sep 16, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Hirst as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of VISIT WEST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CREESE, Teresa Louise | Secretary | Pill Road Abbots Leigh BS8 3RA Bristol Leigh Court Business Centre, England | 295773930001 | |||||||
BILLINGHAM, Andrew John | Director | Pill Road Abbots Leigh BS8 3RA Bristol Leigh Court Business Centre, England | United Kingdom | British | Managing Director | 269283310001 | ||||
DAVIS, Kathryn Ann | Director | Pill Road Abbots Leigh BS8 3RA Bristol Leigh Court Business Centre England | England | British | Managing Director | 279620120001 | ||||
GREENWOOD, Joanna Cathryn | Director | Pill Road Abbots Leigh BS8 3RA Bristol Leigh Court Business Centre England | England | British | Finance Director | 158516750001 | ||||
HENNESSEY, Clare | Director | North Side Road Bristol International Airport BS48 3DW Bristol Bristol Airport England | England | British | Director Of Planning And Sustainability | 316786850001 | ||||
JUCKES, William Forrest | Director | c/o Clarke Willmott Llp Georges Square BS1 6BA Bristol 1 England | England | British | Solicitor | 142837980002 | ||||
MORRIS, Justin Collard, Dr | Director | Guthrie Road BS8 3HA Bristol Bristol Zoological Society England | England | British | Chief Executive | 254390040001 | ||||
GUENO, Jemma Amy | Secretary | Pill Road Abbots Leigh BS8 3RA Bristol Leigh Court Business Centre England | 259512790001 | |||||||
PARSONS, Brenda Alison | Secretary | Pill Road Abbots Leigh BS8 3RA Bristol Leigh Court Business Centre England | 177272690001 | |||||||
PESTER, David Peter | Secretary | One Redcliff Street BS1 6TP Bristol | British | Solicitor | 62564750001 | |||||
ABRAHAM, Peter John, Cllr | Director | Hutton Close BS9 3PT Bristol 27 Uk | England | British | Company Director | 82827420003 | ||||
AIKENS, Tiffany Claire | Director | Limekiln House Portbury Lane BS20 7SN Bristol | British | Co Manager | 89583990001 | |||||
BALDWIN, Jennifer Margaret | Director | 16 Brookfield Avenue Bishopston BS7 8BP Bristol | British | Company Director | 72903410001 | |||||
BEERE, Laurence Jordan Benedict | Director | 3 Homefield Timsbury BA2 0LU Bath Avon | United Kingdom | British | Hotel Director | 87208120001 | ||||
BELT, John Richard | Director | Balmoral Close Park Street AL2 2AF St. Albans 7 Hertfordshire | England | British | Retail Centre Director | 189408320001 | ||||
BROOKS, Carla Maria | Director | Bristol Exchange Avenue BS1 1UB Bristol Brooks England | England | Irish | Hotelier | 192945420001 | ||||
BROWN, Dennis Hunter, Cllr Dr | Director | 38 Laurie Crescent Henleaze BS9 4TA Bristol | British | City Concillor | 99163590001 | |||||
BROWN, Dennis Hunter, Cllr Dr | Director | 38 Laurie Crescent Henleaze BS9 4TA Bristol | British | Councillor | 99163590001 | |||||
CAMPION SMITH, Clare, Councillor | Director | 188 Redland Road BS6 6YH Bristol Avon | United Kingdom | British | Retired | 122450460001 | ||||
CARROLL, John Bryan, Dr | Director | Farleigh Road Backwell BS49 3PD Bristol 66 United Kingdom | England | British | Zoo Director | 155774540001 | ||||
CASSIDY, Owain | Director | College Road Clifton BS8 3HA Bristol Bristol Zoo England | England | British | Marketing And Commercial Director | 244760170001 | ||||
CHANNON, Robert John | Director | 15 Trendlewood Park Stapleton BS16 1TB Bristol Avon | British | Councillor | 35630140001 | |||||
CLEVERLEY, Terence | Director | 2 Greylands Road BS13 8BD Bristol | British | Councillor | 39893370002 | |||||
COOK, Simon Timothy | Director | Coldharbour Road BS6 7NA Bristol 56 England | England | British | Actor | 75588470001 | ||||
COOK, Simon Timothy | Director | 56 Coldharbour Road Redland BS6 7NA Bristol | England | British | Actor | 75588470001 | ||||
COOK, Simon Timothy | Director | 56 Coldharbour Road Redland BS6 7NA Bristol | England | British | Actor | 75588470001 | ||||
CRAIG, Claire Harvey, Dr | Director | Old Post House 117 Bristol Road BS14 0PU Whitchurch Avon | United Kingdom | British | Manager | 119647910001 | ||||
CROUCHER, Neil | Director | 56 Winsbury Way Bradley Stoke BS12 9BE Bristol | British | Consultant | 43914810002 | |||||
DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | Chartered Surveyor | 14885390006 | ||||
DELACOTE, Gorey, Doctor | Director | 19 The Custom House Redcliff Backs BS1 6NE Bristol Avon | British | Chief Executive | 113348370001 | |||||
DOWLING, John Michael | Director | Whitminster Lane Frampton On Severn GL2 7HR Gloucester 7 Gloucestershire | United Kingdom | British | Hotel Manager | 136925260001 | ||||
DOWNES, Peter William | Director | Bristol Airport BS48 3DY Bristol Bristol Airport England | England | British | Head Of Aviation | 238959370001 | ||||
DUFFY, Kevin | Director | Old Bakery Court Brook Road Montpelier BS6 5LR Bristol 8 United Kingdom | United Kingdom | British | Retail Centre Manager | 157927060001 | ||||
DURANT, John Robert | Director | 26 Caledonia Place Clifton BS8 4DL Bristol Avon | British | Chief Executive | 78651570001 | |||||
DURIE, William Howard Robert | Director | Deerhurst Church Road BS8 3QU Abbots Leigh Bristol | England | British | Surveyor | 170168770002 |
What are the latest statements on persons with significant control for VISIT WEST LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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