159 CORONATION ROAD (BS3) LIMITED

Register to unlock more data on OkredoRegister

159 CORONATION ROAD (BS3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02431244

Incorporation date

11/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1989)
dot icon09/03/2026
Termination of appointment of Carolyn Burton as a director on 2026-03-06
dot icon09/03/2026
Termination of appointment of Stephen Burton as a director on 2026-03-06
dot icon05/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon21/01/2026
Appointment of Miss Elizabeth Cook as a director on 2025-11-25
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Appointment of Miss Louise Thomas as a director on 2023-01-06
dot icon09/01/2023
Appointment of Mr Stephen Burton as a director on 2023-01-06
dot icon09/01/2023
Appointment of Mrs Carolyn Burton as a director on 2023-01-06
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon26/01/2021
Termination of appointment of Adam Rutherford as a director on 2020-03-31
dot icon14/10/2020
Termination of appointment of Jacqueline Kelly as a director on 2020-10-07
dot icon21/04/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/05/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon31/10/2017
Appointment of Mr Matthew Harding-Prior as a director on 2017-10-31
dot icon29/09/2017
Termination of appointment of Henry Baumer as a director on 2016-12-31
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/07/2016
Director's details changed for Mr Adam Rutherford on 2016-07-27
dot icon27/07/2016
Director's details changed for Mrs Nicola Harrap on 2016-07-27
dot icon27/07/2016
Director's details changed for Mrs Jacqueline Kelly on 2016-07-27
dot icon27/07/2016
Director's details changed for Mr Henry Baumer on 2016-07-27
dot icon10/02/2016
Registered office address changed from 18 Archfield Road Bristol BS6 6BQ England to 18 Badminton Road Downend Bristol BS16 6BQ on 2016-02-10
dot icon10/02/2016
Secretary's details changed for Bns Services Ltd on 2016-02-10
dot icon10/02/2016
Appointment of Bns Services Ltd as a secretary on 2016-02-05
dot icon10/02/2016
Termination of appointment of Jacqueline Kelly as a secretary on 2016-02-05
dot icon10/02/2016
Registered office address changed from 159 Coronation Road Southville Bristol BS3 1RF to 18 Badminton Road Downend Bristol BS16 6BQ on 2016-02-10
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/08/2015
Director's details changed for Mrs Nicola Harrap on 2013-01-01
dot icon10/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/03/2015
Appointment of Mr Henry Baumer as a director on 2014-11-23
dot icon15/03/2015
Termination of appointment of Alex Garbutt as a director on 2014-11-23
dot icon08/01/2015
Appointment of Mr Adam Rutherford as a director on 2014-06-03
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Anne Backhouse as a director
dot icon22/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/04/2012
Appointment of Mr Alex Garbutt as a director
dot icon03/04/2012
Termination of appointment of Michelle Jarvis as a director
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/09/2010
Director's details changed for Nicola Gale on 2010-09-09
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/09/2010
Director's details changed for Miss Michelle Read on 2010-09-09
dot icon09/09/2010
Director's details changed for Miss Jacqueline Allison on 2010-09-09
dot icon09/09/2010
Director's details changed for Miss Jacqueline Allison on 2010-09-09
dot icon09/09/2010
Secretary's details changed for Miss Jacqueline Allison on 2010-09-09
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Nicola Gale on 2010-01-08
dot icon08/01/2010
Director's details changed for Miss Michelle Read on 2010-01-08
dot icon08/01/2010
Director's details changed for Anne Backhouse on 2010-01-08
dot icon08/01/2010
Director's details changed for Miss Jacqueline Allison on 2010-01-08
dot icon12/10/2009
Secretary's details changed for Miss Jacqueline Allison on 2009-10-11
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon27/11/2008
Director appointed miss michelle read
dot icon26/11/2008
Appointment terminated director katherine elliott
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/10/2008
Director and secretary's change of particulars / jacqueline allison / 14/10/2008
dot icon31/12/2007
Return made up to 31/12/07; full list of members
dot icon17/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon01/01/2007
Return made up to 31/12/06; full list of members
dot icon23/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/02/2006
Return made up to 31/12/05; full list of members
dot icon15/02/2006
New secretary appointed
dot icon01/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/02/2005
Return made up to 31/12/04; full list of members
dot icon09/02/2005
New director appointed
dot icon19/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon28/01/2004
New director appointed
dot icon29/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/03/2003
Return made up to 31/12/02; full list of members
dot icon27/11/2002
Resolutions
dot icon29/03/2002
New director appointed
dot icon26/02/2002
Return made up to 31/12/01; full list of members
dot icon13/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/09/2001
Secretary resigned;director resigned
dot icon17/09/2001
New secretary appointed;new director appointed
dot icon17/09/2001
New director appointed
dot icon17/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon01/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/04/2000
Return made up to 31/12/99; full list of members
dot icon20/04/2000
New secretary appointed
dot icon22/02/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon13/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon21/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon18/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon26/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon12/01/1996
New secretary appointed
dot icon02/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon02/03/1995
Return made up to 31/12/94; no change of members
dot icon24/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon17/02/1994
Return made up to 31/12/93; full list of members
dot icon09/02/1993
Accounts for a dormant company made up to 1992-12-31
dot icon09/02/1993
Return made up to 31/12/92; no change of members
dot icon03/02/1993
Return made up to 11/10/92; no change of members
dot icon19/06/1992
Ad 03/03/90-13/09/90 £ si 4@1
dot icon19/06/1992
Return made up to 11/10/91; full list of members
dot icon27/01/1992
Accounts for a dormant company made up to 1991-12-31
dot icon27/01/1992
Accounts for a dormant company made up to 1990-12-31
dot icon16/10/1991
Resolutions
dot icon22/01/1991
Registered office changed on 22/01/91 from: 54 baldwin street bristol BS1 2QW
dot icon31/10/1989
Accounting reference date notified as 31/12
dot icon11/10/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding-Prior, Matthew
Director
31/10/2017 - Present
-
Harrap, Nicola
Director
30/09/2003 - Present
-
Kelly, Jacqueline
Director
10/09/2001 - 07/10/2020
4
BNS SERVICES LTD
Corporate Secretary
05/02/2016 - Present
361
Baumer, Henry
Director
23/11/2014 - 31/12/2016
-

Persons with Significant Control

1
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 159 CORONATION ROAD (BS3) LIMITED

159 CORONATION ROAD (BS3) LIMITED is an(a) Active company incorporated on 11/10/1989 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 159 CORONATION ROAD (BS3) LIMITED?

toggle

159 CORONATION ROAD (BS3) LIMITED is currently Active. It was registered on 11/10/1989 .

Where is 159 CORONATION ROAD (BS3) LIMITED located?

toggle

159 CORONATION ROAD (BS3) LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does 159 CORONATION ROAD (BS3) LIMITED do?

toggle

159 CORONATION ROAD (BS3) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 159 CORONATION ROAD (BS3) LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Carolyn Burton as a director on 2026-03-06.