Bristol Finance & Credit Services Limited BRISTOL


Bristol Finance & Credit Services started in year 1978 as Private Limited Company with registration number 01383917. The Bristol Finance & Credit Services company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Bristol at 418 Fishponds Road. Postal code: BS16 3DU.

There is a single director in the firm at the moment - Claire K., appointed on 18 February 2023. In addition, a secretary was appointed - Claire K., appointed on 20 February 2023. Currently 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.

Bristol Finance & Credit Services Limited Address / Contact

Office Address 418 Fishponds Road
Office Address2 Fishponds
Town Bristol
Post code BS16 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01383917
Date of Incorporation Mon, 14th Aug 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Claire K.

Position: Secretary

Appointed: 20 February 2023

Claire K.

Position: Director

Appointed: 18 February 2023

Philip K.

Position: Director

Resigned: 20 February 2023

Bridget K.

Position: Secretary

Resigned: 24 December 2003

Paul C.

Position: Director

Resigned: 26 October 2015

Philip K.

Position: Secretary

Appointed: 06 April 2019

Resigned: 20 February 2023

James T.

Position: Director

Appointed: 24 December 2003

Resigned: 06 April 2019

James T.

Position: Secretary

Appointed: 24 December 2003

Resigned: 06 April 2019

Donald K.

Position: Director

Appointed: 30 September 1992

Resigned: 20 October 2001

Bridget K.

Position: Director

Appointed: 30 September 1992

Resigned: 01 January 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is James T. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Philip K. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

James T.

Notified on 30 September 2016
Nature of control: significiant influence or control

Philip K.

Notified on 30 September 2016
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth670 674680 774681 180677 637     
Balance Sheet
Cash Bank In Hand240 578156 260129 032142 593     
Current Assets528 466539 094523 221537 413     
Debtors286 973382 230392 920392 714100 000100 000100 000100 000100 000
Cash Bank On Hand    149 026234 219215 338230 367209 013
Net Assets Liabilities    672 259684 137606 651571 790442 965
Other Debtors    100 000100 000   
Property Plant Equipment    193 573169 284142 729129 140117 966
Total Inventories    6422 1531 214  
Stocks Inventory9156041 2692 106     
Tangible Fixed Assets172 687176 317158 714170 327     
Net Assets Liabilities Including Pension Asset Liability670 674680 774681 180      
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000     
Profit Loss Account Reserve636 263647 365648 773646 232     
Shareholder Funds670 674680 774681 180677 637     
Other
Creditors Due After One Year   16 242     
Creditors Due Within One Year70 47970 45838 04353 217     
Deferred Tax Liability  2 712644     
Fixed Assets212 687216 317198 714210 327     
Investments Fixed Assets40 00040 00040 00040 00040 00040 00030 000  
Net Assets Liability Excluding Pension Asset Liability  681 180677 637     
Net Current Assets Liabilities457 987468 636485 178484 196     
Number Shares Allotted2 0002 0002 000600     
Accrued Liabilities Deferred Income    6 7507 3047 30810 1184 201
Accumulated Depreciation Impairment Property Plant Equipment    171 587196 181182 273195 862205 317
Amounts Owed To Directors        2 272
Average Number Employees During Period    54432
Corporation Tax Payable    4 49425 3159 8889 798 
Corporation Tax Recoverable        21 377
Creditors    30 66635 13721 86822 7346 473
Depreciation Rate Used For Property Plant Equipment      252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -31 169 -1 614
Disposals Property Plant Equipment      -40 463 -1 719
Increase From Depreciation Charge For Year Property Plant Equipment     24 59417 26113 58911 069
Investments In Subsidiaries    40 00040 00030 000-30 000 
Nominal Value Allotted Share Capital    600600600600600
Number Shares Issued Fully Paid     600600600600
Other Creditors    17 3732 5183 8461 883 
Other Provisions Balance Sheet Subtotal    9 9137 4253 3232 193 
Other Taxation Payable    2 049 826935 
Par Value Share 111 1111
Prepayments Accrued Income    8621 9831 8181 9351 082
Property Plant Equipment Gross Cost    365 160365 465325 002325 002323 283
Total Additions Including From Business Combinations Property Plant Equipment     305   
Trade Debtors Trade Receivables    227 001177 726140 743135 275 
Useful Life Property Plant Equipment Years      505050
Percentage Subsidiary Held 100100100     
Revaluation Reserve32 41131 40930 40729 405     
Share Capital Allotted Called Up Paid  600600     
Tangible Fixed Assets Additions   40 463     
Tangible Fixed Assets Cost Or Valuation  332 365353 329     
Tangible Fixed Assets Depreciation  173 651183 002     
Tangible Fixed Assets Depreciation Charged In Period   20 624     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   11 273     
Tangible Fixed Assets Disposals   19 499     
Total Assets Less Current Liabilities670 674684 953683 892694 523     
Fixed Asset Investments Cost Or Valuation40 00040 00040 000      
Provisions For Liabilities Charges 4 1792 712      
Value Shares Allotted2 0002 0002 000      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements