Office Installations (bristol) Limited KEYNSHAM


Office Installations (bristol) started in year 2005 as Private Limited Company with registration number 05405019. The Office Installations (bristol) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Keynsham at Ground Floor Wessex House. Postal code: BS31 1TP.

There is a single director in the firm at the moment - Shaun R., appointed on 3 November 2023. In addition, a secretary was appointed - Vicki R., appointed on 3 November 2023. Currenlty, the firm lists one former director, whose name is Terence Y. and who left the the firm on 3 November 2023. In addition, there is one former secretary - Vanessa Y. who worked with the the firm until 3 November 2023.

Office Installations (bristol) Limited Address / Contact

Office Address Ground Floor Wessex House
Office Address2 Pixash Lane
Town Keynsham
Post code BS31 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05405019
Date of Incorporation Tue, 29th Mar 2005
Industry Other building completion and finishing
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Shaun R.

Position: Director

Appointed: 03 November 2023

Vicki R.

Position: Secretary

Appointed: 03 November 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2005

Resigned: 29 March 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 March 2005

Resigned: 29 March 2005

Vanessa Y.

Position: Secretary

Appointed: 29 March 2005

Resigned: 03 November 2023

Terence Y.

Position: Director

Appointed: 29 March 2005

Resigned: 03 November 2023

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is Wheatacre Group Holdings Limited from Warrington, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Terrence Y. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Vanessa Y., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wheatacre Group Holdings Limited

Unit 1, Colville Court, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12419502
Notified on 3 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terrence Y.

Notified on 6 April 2016
Ceased on 3 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Vanessa Y.

Notified on 6 April 2016
Ceased on 3 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth74 48051 012      
Balance Sheet
Cash Bank On Hand  77 81159 85014 50740 93115 957111 499
Current Assets235 293233 268342 335328 297238 171218 224279 586321 846
Debtors136 967168 744208 406235 206221 044167 202248 429193 269
Net Assets Liabilities  105 676132 61585 82922 245105 621135 922
Other Debtors  13 89611 54615 35713 26013 30114 877
Property Plant Equipment  57 97366 29369 80252 67630 15495 734
Total Inventories  56 11833 2412 62010 09115 20017 078
Cash Bank In Hand39 86313 543      
Net Assets Liabilities Including Pension Asset Liability74 48051 012      
Stocks Inventory58 46350 981      
Tangible Fixed Assets21 39419 117      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve74 38050 912      
Shareholder Funds74 48051 012      
Other
Accumulated Depreciation Impairment Property Plant Equipment  46 49262 09149 79967 38363 10768 481
Additions Other Than Through Business Combinations Property Plant Equipment   23 92039 748458962107 875
Average Number Employees During Period    28242422
Bank Borrowings Overdrafts     50 00032 50022 500
Corporation Tax Payable  5 12812 816  15 990 
Corporation Tax Recoverable    1 9951 995 2 457
Creditors  32 82941 46527 97159 17332 50080 627
Increase From Depreciation Charge For Year Property Plant Equipment   15 59923 24117 58410 23132 496
Net Current Assets Liabilities62 35335 05080 532107 78757 26038 750113 696139 004
Number Shares Issued Fully Paid   100100   
Other Creditors  32 82941 46527 9719 17362 45458 127
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    35 533 14 50727 122
Other Disposals Property Plant Equipment    48 531 27 76036 921
Other Taxation Social Security Payable  86 01480 93459 85487 16950 20457 607
Par Value Share 1 11   
Property Plant Equipment Gross Cost  104 464128 384119 601120 05993 261164 215
Provisions For Liabilities Balance Sheet Subtotal    13 26210 0085 72918 189
Total Assets Less Current Liabilities83 74754 167138 505174 080127 06291 426143 850234 738
Trade Creditors Trade Payables  106 66459 53822 2187 64327 24241 777
Trade Debtors Trade Receivables  194 510223 660203 692151 947235 128175 935
Creditors Due After One Year9 2673 155      
Creditors Due Within One Year172 940198 218      
Fixed Assets21 39419 117      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 6 811      
Tangible Fixed Assets Cost Or Valuation40 01546 826      
Tangible Fixed Assets Depreciation18 62127 709      
Tangible Fixed Assets Depreciation Charged In Period 9 088      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, November 2023
Free Download (1 page)

Company search