You are here: bizstats.co.uk > a-z index > 2 list > 29 list

29-31 Abbotsford Road Limited BRISTOL


Founded in 1989, 29-31 Abbotsford Road, classified under reg no. 02393138 is an active company. Currently registered at 29-31 Abbotsford Road BS6 6EY, Bristol the company has been in the business for thirty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Adam R. and Amanda S.. In addition one secretary - Amanda S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

29-31 Abbotsford Road Limited Address / Contact

Office Address 29-31 Abbotsford Road
Office Address2 Redland
Town Bristol
Post code BS6 6EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02393138
Date of Incorporation Wed, 7th Jun 1989
Industry Activities of extraterritorial organizations and bodies
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Adam R.

Position: Director

Appointed: 12 April 2006

Amanda S.

Position: Secretary

Appointed: 31 January 2001

Amanda S.

Position: Director

Appointed: 24 January 1996

Rachel M.

Position: Director

Appointed: 14 August 2015

Resigned: 22 October 2017

Hannah M.

Position: Director

Appointed: 01 June 2015

Resigned: 05 July 2021

Paul G.

Position: Director

Appointed: 14 December 2005

Resigned: 01 October 2009

Bryony P.

Position: Director

Appointed: 01 July 2004

Resigned: 10 November 2014

Hughy D.

Position: Director

Appointed: 28 August 2002

Resigned: 01 October 2009

Malcolm M.

Position: Director

Appointed: 12 February 2001

Resigned: 12 April 2006

Laura T.

Position: Director

Appointed: 31 January 2001

Resigned: 14 February 2006

Justin T.

Position: Director

Appointed: 23 October 1998

Resigned: 09 February 2001

Wendy F.

Position: Secretary

Appointed: 24 January 1996

Resigned: 09 February 2001

Michael F.

Position: Director

Appointed: 24 January 1996

Resigned: 01 March 1999

Patrick H.

Position: Director

Appointed: 01 April 1993

Resigned: 21 August 1995

Deborah W.

Position: Director

Appointed: 15 September 1992

Resigned: 20 July 1997

Keith S.

Position: Director

Appointed: 22 August 1992

Resigned: 28 August 2002

Peter E.

Position: Secretary

Appointed: 22 August 1992

Resigned: 26 January 1996

Angela S.

Position: Director

Appointed: 07 June 1992

Resigned: 22 August 1992

Ken S.

Position: Director

Appointed: 07 June 1992

Resigned: 15 September 1992

Peter E.

Position: Director

Appointed: 07 June 1992

Resigned: 23 October 1998

Studyhome 1991 Limited

Position: Corporate Director

Appointed: 07 June 1992

Resigned: 30 June 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Amanda S. The abovementioned PSC and has 25-50% shares.

Amanda S.

Notified on 12 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 0431 433863438
Net Assets Liabilities1 8201 204569191
Other
Creditors223229294247
Net Current Assets Liabilities1 8201 204569191
Total Assets Less Current Liabilities1 8201 204569191

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 26th, October 2023
Free Download (3 pages)

Company search

Advertisements