45/46/47 GREAT PULTENEY STREET (MAN.CO.) LTD.

Register to unlock more data on OkredoRegister

45/46/47 GREAT PULTENEY STREET (MAN.CO.) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03957968

Incorporation date

28/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

46 Great Pulteney Street, Bath BA2 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2000)
dot icon24/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon27/04/2025
Micro company accounts made up to 2025-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-09 with updates
dot icon30/04/2024
Micro company accounts made up to 2024-03-31
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/11/2023
Termination of appointment of Roger Neville Vale as a director on 2022-12-16
dot icon03/07/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon31/08/2022
Micro company accounts made up to 2022-03-31
dot icon17/08/2022
Termination of appointment of Valerie Ann Kirkpatrick as a director on 2022-07-04
dot icon17/08/2022
Termination of appointment of Peter Kirkpatrick as a director on 2022-07-04
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon08/05/2022
Appointment of Mr Philip Scott Marshall as a director on 2022-05-08
dot icon08/05/2022
Confirmation statement made on 2022-03-28 with updates
dot icon02/08/2021
Micro company accounts made up to 2021-03-31
dot icon06/06/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon29/07/2020
Micro company accounts made up to 2020-03-31
dot icon05/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon05/04/2020
Appointment of Mrs Jennifer Von Franquemont as a director on 2020-04-05
dot icon30/07/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon19/04/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon04/09/2017
Micro company accounts made up to 2017-03-31
dot icon08/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon19/11/2014
Appointment of Mrs Valerie Ann Kirkpatrick as a director on 2014-11-01
dot icon19/11/2014
Appointment of Mr Peter Kirkpatrick as a director on 2014-11-01
dot icon16/11/2014
Micro company accounts made up to 2014-03-31
dot icon26/10/2014
Appointment of Mr Alastair James Fergusson as a director on 2014-10-25
dot icon04/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Appointment of Mr Jonathan David East as a director
dot icon04/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon03/04/2013
Appointment of Miss Sarah Ann Hodgson as a director
dot icon23/10/2012
Termination of appointment of Robin Bloor as a director
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-28 no member list
dot icon03/11/2011
Appointment of Mr Roger Neville Vale as a director
dot icon10/06/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon10/06/2011
Registered office address changed from 1 Belmont Bath Banes BA1 5DZ on 2011-06-10
dot icon06/06/2011
Termination of appointment of Paul Perry as a secretary
dot icon05/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/03/2011
Termination of appointment of Jonathan East as a director
dot icon17/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mustafa Abbas on 2009-10-01
dot icon31/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon15/04/2009
Return made up to 28/03/09; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/04/2008
Return made up to 28/03/08; full list of members
dot icon22/11/2007
New director appointed
dot icon09/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon18/04/2007
Return made up to 28/03/07; full list of members
dot icon18/04/2007
Secretary's particulars changed
dot icon15/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon25/04/2006
Return made up to 28/03/06; full list of members
dot icon04/04/2006
New director appointed
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/12/2005
Registered office changed on 08/12/05 from: 46 great pulteney street bath BA2 4DR
dot icon08/12/2005
New secretary appointed
dot icon10/06/2005
Registered office changed on 10/06/05 from: 6 old king street queen square bath BA1 2JW
dot icon10/06/2005
Secretary resigned
dot icon27/04/2005
Return made up to 28/03/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 28/03/04; full list of members
dot icon07/02/2004
Registered office changed on 07/02/04 from: 4 brock street bath BA1 2LN
dot icon07/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/06/2003
Registered office changed on 19/06/03 from: 59 queen charlotte street bristol avon BS1 4HL
dot icon19/06/2003
Secretary resigned;director resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon14/04/2003
Return made up to 28/03/03; full list of members
dot icon16/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon23/04/2002
Return made up to 28/03/02; full list of members
dot icon25/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon09/04/2001
Return made up to 28/03/01; full list of members
dot icon06/04/2000
Secretary resigned
dot icon28/03/2000
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
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.06K
-
0.00
-
-
2022
0
3.75K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkpatrick, Peter
Director
31/10/2014 - 03/07/2022
-
Kirkpatrick, Valerie Ann
Director
31/10/2014 - 03/07/2022
-
Spirovski, Gradimir
Director
21/05/2003 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/03/2000 - 27/03/2000
99600
Bloor, Robin Geoffrey Rawson
Director
20/05/2003 - 19/10/2012
6

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 45/46/47 GREAT PULTENEY STREET (MAN.CO.) LTD.

45/46/47 GREAT PULTENEY STREET (MAN.CO.) LTD. is an(a) Active company incorporated on 28/03/2000 with the registered office located at 46 Great Pulteney Street, Bath BA2 4DR. There are currently 7 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 45/46/47 GREAT PULTENEY STREET (MAN.CO.) LTD.?

toggle

45/46/47 GREAT PULTENEY STREET (MAN.CO.) LTD. is currently Active. It was registered on 28/03/2000 .

Where is 45/46/47 GREAT PULTENEY STREET (MAN.CO.) LTD. located?

toggle

45/46/47 GREAT PULTENEY STREET (MAN.CO.) LTD. is registered at 46 Great Pulteney Street, Bath BA2 4DR.

What does 45/46/47 GREAT PULTENEY STREET (MAN.CO.) LTD. do?

toggle

45/46/47 GREAT PULTENEY STREET (MAN.CO.) LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45/46/47 GREAT PULTENEY STREET (MAN.CO.) LTD.?

toggle

The latest filing was on 24/06/2025: Confirmation statement made on 2025-05-09 with no updates.