You are here: bizstats.co.uk > a-z index > 4 list > 48 list

484 Fishponds Road Ltd BRISTOL


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.

484 Fishponds Road Ltd Address / Contact

Office Address 484 Fishponds Road
Office Address2 Fishponds
Town Bristol
Post code BS16 3DU
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Michelle B.

Position: Director

Appointed: 23 July 2021

Michelle B.

Position: Secretary

Appointed: 23 July 2021

Graeme S.

Position: Secretary

Appointed: 31 July 2017

Graeme S.

Position: Director

Appointed: 31 July 2017

Thomas B.

Position: Secretary

Appointed: 25 June 2017

Resigned: 23 July 2021

Thomas B.

Position: Director

Appointed: 26 April 2017

Resigned: 23 July 2021

Derek C.

Position: Secretary

Appointed: 24 March 2014

Resigned: 30 June 2017

Jonathan P.

Position: Director

Appointed: 24 March 2014

Resigned: 26 April 2017

Derek C.

Position: Director

Appointed: 24 March 2014

Resigned: 30 June 2017

Jonathan P.

Position: Secretary

Appointed: 24 March 2014

Resigned: 25 June 2017

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities305253272320
Other
Net Current Assets Liabilities305253272320
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal305253272320
Total Assets Less Current Liabilities305253272320

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements