Bristol Pay Cic BRISTOL


Bristol Pay Cic started in year 2010 as Community Interest Company with registration number 07346360. The Bristol Pay Cic company has been functioning successfully for 15 years now and its status is active - proposal to strike off. The firm's office is based in Bristol at 71 Summit Close. Postal code: BS15 9AB. Since 14th April 2022 Bristol Pay Cic is no longer carrying the name Bristol Pound Cic.

Bristol Pay Cic Address / Contact

Office Address 71 Summit Close
Office Address2 Kingswood
Town Bristol
Post code BS15 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07346360
Date of Incorporation Mon, 16th Aug 2010
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Mon, 31st Mar 2025 (101 days after)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Farid T.

Position: Director

Appointed: 21 November 2022

Michael C.

Position: Director

Appointed: 02 December 2019

Diana F.

Position: Director

Appointed: 05 September 2018

Diana F.

Position: Secretary

Appointed: 05 September 2018

Sally B.

Position: Director

Appointed: 15 May 2017

Ben H.

Position: Director

Appointed: 03 November 2015

Stephen C.

Position: Director

Appointed: 16 August 2010

David H.

Position: Director

Appointed: 03 December 2020

Resigned: 19 January 2021

Carolyn J.

Position: Director

Appointed: 20 October 2020

Resigned: 13 January 2022

Nicholas C.

Position: Director

Appointed: 11 March 2020

Resigned: 03 November 2021

Farid T.

Position: Director

Appointed: 11 March 2020

Resigned: 27 April 2022

Nicholas P.

Position: Director

Appointed: 10 January 2020

Resigned: 05 October 2021

Sharon W.

Position: Director

Appointed: 28 November 2017

Resigned: 02 December 2019

Nicholas H.

Position: Director

Appointed: 15 May 2017

Resigned: 31 August 2019

John H.

Position: Director

Appointed: 15 May 2017

Resigned: 02 December 2019

Katie F.

Position: Director

Appointed: 11 May 2017

Resigned: 25 March 2019

Roberta S.

Position: Director

Appointed: 11 May 2017

Resigned: 26 April 2018

Stephen H.

Position: Director

Appointed: 10 November 2016

Resigned: 02 December 2019

Conan W.

Position: Director

Appointed: 03 November 2015

Resigned: 02 December 2019

Yoma S.

Position: Director

Appointed: 15 January 2015

Resigned: 30 December 2018

Lisa M.

Position: Director

Appointed: 25 September 2014

Resigned: 10 March 2016

David H.

Position: Director

Appointed: 21 November 2013

Resigned: 03 December 2020

Graham W.

Position: Director

Appointed: 21 November 2013

Resigned: 18 May 2017

Mark B.

Position: Director

Appointed: 21 November 2013

Resigned: 11 May 2017

Tobie H.

Position: Director

Appointed: 21 November 2013

Resigned: 03 November 2015

Gareth R.

Position: Director

Appointed: 21 November 2013

Resigned: 03 November 2015

Ciaran M.

Position: Director

Appointed: 16 August 2010

Resigned: 29 June 2018

Stephen C.

Position: Secretary

Appointed: 16 August 2010

Resigned: 05 September 2018

Christopher S.

Position: Director

Appointed: 16 August 2010

Resigned: 05 December 2015

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Stephen C. This PSC has significiant influence or control over this company,.

Stephen C.

Notified on 6 April 2016
Ceased on 11 September 2018
Nature of control: significiant influence or control

Company previous names

Bristol Pound Cic April 14, 2022
The Bristol And Bath Local Currency Scheme Cic November 8, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-31
Balance Sheet
Debtors38 546
Other Debtors38 546
Total Inventories527
Other
Administrative Expenses78 358
Average Number Employees During Period2
Bank Borrowings Overdrafts102
Cost Sales1 006
Creditors1 113
Gross Profit Loss4 550
Operating Profit Loss-28 117
Other Creditors6
Other Inventories527
Other Operating Income45 691
Profit Loss On Ordinary Activities After Tax-28 117
Profit Loss On Ordinary Activities Before Tax-28 117
Taxation Social Security Payable897
Trade Creditors Trade Payables108
Turnover Revenue5 556

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Extension of accounting period to 30th June 2023 from 31st December 2022
filed on: 6th, September 2023
Free Download (1 page)

Company search