You are here: bizstats.co.uk > a-z index > 3 list > 36 list

36b Gloucester Road Limited BRISTOL


Founded in 2007, 36b Gloucester Road, classified under reg no. 06361718 is an active company. Currently registered at 34 Parkstone Avenue BS7 0BY, Bristol the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Charlotte W., Delia A. and Andrew B.. In addition one secretary - Andrew B. - 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.

36b Gloucester Road Limited Address / Contact

Office Address 34 Parkstone Avenue
Town Bristol
Post code BS7 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06361718
Date of Incorporation Wed, 5th Sep 2007
Industry Combined facilities support activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Charlotte W.

Position: Director

Appointed: 24 July 2014

Delia A.

Position: Director

Appointed: 15 September 2012

Andrew B.

Position: Secretary

Appointed: 15 September 2012

Andrew B.

Position: Director

Appointed: 19 May 2011

Karl H.

Position: Director

Appointed: 16 February 2008

Resigned: 19 May 2011

Clare C.

Position: Secretary

Appointed: 23 November 2007

Resigned: 20 January 2012

Clare C.

Position: Director

Appointed: 23 November 2007

Resigned: 20 January 2012

Laurence C.

Position: Director

Appointed: 05 September 2007

Resigned: 21 August 2013

Reddings Company Secretary Limited

Position: Director

Appointed: 05 September 2007

Resigned: 05 September 2007

Diana R.

Position: Nominee Director

Appointed: 05 September 2007

Resigned: 05 September 2007

Laurence C.

Position: Secretary

Appointed: 05 September 2007

Resigned: 20 September 2008

Reddings Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2007

Resigned: 05 September 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Andrew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Charlotte W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Delia A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Charlotte W.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Delia A.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Balance Sheet
Current Assets1 1401 293 
Net Assets Liabilities-673-520-1 379
Other
Creditors1 8131 813 
Net Current Assets Liabilities-673-520-1 379

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 5th, September 2023
Free Download (3 pages)

Company search