Bristol Street Group Limited GATESHEAD


Bristol Street Group started in year 1996 as Private Limited Company with registration number 03231395. The Bristol Street Group company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Gateshead at Vertu House Fifth Avenue Business Park. Postal code: NE11 0XA. Since 11th June 2001 Bristol Street Group Limited is no longer carrying the name Bristol Street Holdings.

At the moment there are 3 directors in the the firm, namely David C., Karen A. and Robert F.. In addition one secretary - Nicola L. - 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.

Bristol Street Group Limited Address / Contact

Office Address Vertu House Fifth Avenue Business Park
Office Address2 Team Valley
Town Gateshead
Post code NE11 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03231395
Date of Incorporation Tue, 30th Jul 1996
Industry Dormant Company
End of financial Year 28th February
Company age 28 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Nicola L.

Position: Secretary

Appointed: 01 March 2019

David C.

Position: Director

Appointed: 04 November 2008

Karen A.

Position: Director

Appointed: 26 March 2007

Robert F.

Position: Director

Appointed: 26 March 2007

Karen A.

Position: Secretary

Appointed: 25 February 2010

Resigned: 01 March 2019

Michael S.

Position: Director

Appointed: 25 February 2010

Resigned: 01 March 2019

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 26 March 2007

Resigned: 25 February 2010

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 September 2002

Resigned: 26 March 2007

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 21 December 2001

Resigned: 25 September 2002

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 04 May 2001

Resigned: 21 December 2001

Raymond T.

Position: Director

Appointed: 31 December 1997

Resigned: 26 March 2007

Peter T.

Position: Director

Appointed: 08 July 1997

Resigned: 07 October 1997

Richard M.

Position: Director

Appointed: 04 April 1997

Resigned: 08 July 1997

Eric C.

Position: Director

Appointed: 04 April 1997

Resigned: 24 December 2002

John T.

Position: Director

Appointed: 15 August 1996

Resigned: 26 March 2007

Paul W.

Position: Director

Appointed: 15 August 1996

Resigned: 26 March 2007

Patrick S.

Position: Secretary

Appointed: 15 August 1996

Resigned: 26 March 2007

Patrick S.

Position: Director

Appointed: 15 August 1996

Resigned: 26 March 2007

Pinsent Masons Secretarial Limited

Position: Nominee Secretary

Appointed: 30 July 1996

Resigned: 15 August 1996

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 30 July 1996

Resigned: 15 August 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Vertu Motors (Property) Limited from Gateshead, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vertu Motors (Property) Limited

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06048365
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bristol Street Holdings June 11, 2001
Brismoco April 14, 1997
Pinco 813 February 3, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 9th, August 2023
Free Download (152 pages)

Company search

Advertisements