03834707 LIMITED

Register to unlock more data on OkredoRegister

03834707 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03834707

Incorporation date

01/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

35 Sherwell Road, Bristol BS4 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1999)
dot icon18/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon15/09/2025
Micro company accounts made up to 2021-04-30
dot icon09/09/2025
Micro company accounts made up to 2020-04-30
dot icon03/09/2025
Micro company accounts made up to 2019-04-30
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon17/02/2024
Compulsory strike-off action has been discontinued
dot icon15/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon08/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon09/02/2023
Compulsory strike-off action has been discontinued
dot icon08/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon17/01/2023
First Gazette notice for compulsory strike-off
dot icon03/02/2022
Compulsory strike-off action has been discontinued
dot icon02/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon13/09/2021
Confirmation statement made on 2021-01-27 with updates
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon31/07/2020
Confirmation statement made on 2020-01-27 with updates
dot icon31/07/2020
Change of details for Mr Ryan Dean Baldock as a person with significant control on 2020-07-31
dot icon31/07/2020
Notification of Ryan Dean Baldock as a person with significant control on 2020-07-31
dot icon31/07/2020
Cessation of Winford Parking & Rental Limited as a person with significant control on 2020-07-31
dot icon01/07/2020
Compulsory strike-off action has been discontinued
dot icon16/05/2020
Compulsory strike-off action has been suspended
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon04/03/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon04/03/2019
Registered office address changed from , 7 Denmark Street, Bristol, BS1 5DQ to 35 Sherwell Road Bristol BS4 4JY on 2019-03-04
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon18/04/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon18/04/2018
Notification of Winford Parking & Rental Limited as a person with significant control on 2016-04-06
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/11/2017
Confirmation statement made on 2017-01-27 with updates
dot icon22/11/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/11/2017
Administrative restoration application
dot icon22/11/2017
Certificate of change of name
dot icon20/06/2017
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon21/01/2016
Annual return made up to 2015-08-19 with full list of shareholders
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon09/07/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/03/2015
Annual return made up to 2014-08-19 with full list of shareholders
dot icon23/03/2015
Termination of appointment of a director
dot icon20/03/2015
Termination of appointment of Kevin Milkins as a secretary on 2014-11-30
dot icon20/03/2015
Appointment of Mr Ryan Dean Baldock as a director
dot icon19/03/2015
Termination of appointment of Kevin Milkins as a secretary on 2014-11-30
dot icon05/03/2015
Termination of appointment of Kevin Paul Milkins as a director on 2015-03-05
dot icon03/03/2015
Appointment of Mr Ryan Dean Baldock as a director on 2015-02-26
dot icon26/02/2015
Registered office address changed from , Lynwood House, Lynwood Road, Ashton, Bristol, BS3 3HH to 35 Sherwell Road Bristol BS4 4JY on 2015-02-26
dot icon10/09/2014
Registration of charge 038347070004, created on 2014-09-05
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon08/08/2013
Appointment of Mr Kevin Milkins as a secretary
dot icon08/08/2013
Termination of appointment of Tina Fry as a director
dot icon08/08/2013
Termination of appointment of Tina Fry as a secretary
dot icon08/08/2013
Termination of appointment of Tina Fry as a secretary
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/11/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon22/11/2012
Termination of appointment of Shaun Fry as a director
dot icon31/10/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/10/2011
Previous accounting period shortened from 2011-08-31 to 2011-04-30
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/11/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/03/2010
Capitals not rolled up
dot icon08/09/2009
Return made up to 19/08/09; full list of members
dot icon08/09/2009
Director and secretary's change of particulars / tina fry / 08/09/2009
dot icon04/09/2009
Amending 88(2)
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/04/2009
Director's change of particulars / kevin milkins / 21/04/2009
dot icon23/04/2009
Ad 01/09/08\gbp si 100@1=100\gbp ic 4/104\
dot icon15/04/2009
Director and secretary's change of particulars / tina fry / 14/04/2009
dot icon05/09/2008
Return made up to 19/08/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/09/2007
Return made up to 19/08/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/09/2006
Return made up to 19/08/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/09/2005
Return made up to 19/08/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/05/2005
Particulars of mortgage/charge
dot icon30/09/2004
Return made up to 19/08/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon28/08/2003
Return made up to 19/08/03; full list of members
dot icon07/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon13/09/2002
Return made up to 01/09/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/09/2001
Registered office changed on 03/09/01 from:\the tabernacle, palmyra road, bedminster, bristol BS3 3JQ
dot icon30/08/2001
Return made up to 01/09/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon10/10/2000
Return made up to 01/09/00; full list of members
dot icon10/08/2000
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon05/10/1999
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Ad 14/09/99--------- £ si 1@1=1 £ ic 2/3
dot icon21/09/1999
Director resigned
dot icon21/09/1999
Secretary resigned
dot icon21/09/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon21/09/1999
New secretary appointed;new director appointed
dot icon21/09/1999
Registered office changed on 21/09/99 from:\lynwood house, lynwood road, bristol, avon BS3 3HH
dot icon01/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ryan Dean Baldock
Director
26/02/2015 - Present
10
Abc Company Secretaries Limited
Nominee Secretary
01/09/1999 - 14/09/1999
508
Professional Formations Limited
Nominee Director
01/09/1999 - 14/09/1999
483
Fry, Tina
Director
14/09/1999 - 17/11/2012
8
Fry, Shaun
Director
14/09/1999 - 01/06/2012
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 03834707 LIMITED

03834707 LIMITED is an(a) Active company incorporated on 01/09/1999 with the registered office located at 35 Sherwell Road, Bristol BS4 4JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 03834707 LIMITED?

toggle

03834707 LIMITED is currently Active. It was registered on 01/09/1999 .

Where is 03834707 LIMITED located?

toggle

03834707 LIMITED is registered at 35 Sherwell Road, Bristol BS4 4JY.

What does 03834707 LIMITED do?

toggle

03834707 LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for 03834707 LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-27 with updates.