Founded in 2014, 484 Fishponds Road, classified under reg no. 08953937 is an active company. Currently registered at 484 Fishponds Road BS16 3DU, Bristol the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.
At the moment there are 2 directors in the the firm, namely Michelle B. and Graeme S.. In addition 2 active secretaries, Michelle B. and Graeme S. were appointed. 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.
Office Address | 484 Fishponds Road |
Office Address2 | Fishponds |
Town | Bristol |
Post code | BS16 3DU |
Country of origin | United Kingdom |
Registration Number | 08953937 |
Date of Incorporation | Mon, 24th Mar 2014 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (120 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 7th Apr 2024 (2024-04-07) |
Last confirmation statement dated | Fri, 24th Mar 2023 |
The register of persons with significant control that own or have control over the company includes 5 names. As BizStats established, there is Michelle B. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Graeme S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.
Michelle B.
Notified on | 23 July 2021 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Graeme S.
Notified on | 31 July 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Thomas B.
Notified on | 25 April 2017 |
Ceased on | 22 July 2021 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Derek C.
Notified on | 24 March 2017 |
Ceased on | 31 July 2017 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Jonathan P.
Notified on | 24 March 2017 |
Ceased on | 25 April 2017 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||
Net Assets Liabilities | 305 | 253 | 272 | 320 |
Other | ||||
Net Current Assets Liabilities | 305 | 253 | 272 | 320 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 305 | 253 | 272 | 320 |
Total Assets Less Current Liabilities | 305 | 253 | 272 | 320 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 31st March 2023 filed on: 29th, December 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy