BCH (BRISTOL) LTD.

Register to unlock more data on OkredoRegister

BCH (BRISTOL) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03439596

Incorporation date

25/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon PL4 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1997)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon24/03/2025
Application to strike the company off the register
dot icon09/01/2025
Purchase of own shares.
dot icon20/11/2024
Resolutions
dot icon14/11/2024
Cancellation of shares. Statement of capital on 2024-11-01
dot icon03/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon09/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Resolutions
dot icon25/07/2024
Solvency Statement dated 16/07/24
dot icon25/07/2024
Statement by Directors
dot icon25/07/2024
Statement of capital on 2024-07-25
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon16/11/2022
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/02/2022
Appointment of Mr Christian Jerome Coe as a director on 2022-02-02
dot icon04/01/2022
Notification of Telecoms Advisor Ltd as a person with significant control on 2022-01-04
dot icon04/01/2022
Appointment of Mr Paul Noble as a director on 2022-01-04
dot icon04/01/2022
Cessation of Celia Jean Holmes as a person with significant control on 2022-01-04
dot icon04/01/2022
Cessation of Bryan Henry Holmes as a person with significant control on 2022-01-04
dot icon04/01/2022
Termination of appointment of Bryan Henry Holmes as a director on 2022-01-04
dot icon04/01/2022
Termination of appointment of Celia Jean Holmes as a director on 2022-01-04
dot icon02/01/2022
Appointment of Mr Christian Jerome Coe as a secretary on 2022-01-02
dot icon02/01/2022
Termination of appointment of Darren James Holmes as a secretary on 2021-12-31
dot icon13/12/2021
Purchase of own shares.
dot icon19/10/2021
Resolutions
dot icon19/10/2021
Resolutions
dot icon19/10/2021
Resolutions
dot icon19/10/2021
Memorandum and Articles of Association
dot icon13/10/2021
Cancellation of shares. Statement of capital on 2020-10-21
dot icon08/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon08/10/2021
Statement of capital following an allotment of shares on 2020-11-02
dot icon14/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon05/10/2018
Secretary's details changed for Mr Darren James Holmes on 2018-10-05
dot icon05/10/2018
Director's details changed for Mrs Celia Jean Holmes on 2018-10-05
dot icon05/10/2018
Director's details changed for Mr Bryan Henry Holmes on 2018-10-05
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon03/10/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon19/10/2015
Secretary's details changed for Mr Darren James Holmes on 2015-09-01
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/04/2014
Registered office address changed from Cobourg House Mayflower Street Plymouth Devon PL1 1LG on 2014-04-02
dot icon21/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon21/10/2013
Secretary's details changed for Mr Darren James Holmes on 2013-10-01
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon18/09/2012
Appointment of Mr Darren James Holmes as a secretary
dot icon18/09/2012
Termination of appointment of Celia Holmes as a secretary
dot icon17/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/05/2012
Statement by directors
dot icon02/05/2012
Statement of capital on 2012-05-02
dot icon02/05/2012
Solvency statement dated 20/03/12
dot icon03/04/2012
Resolutions
dot icon03/04/2012
Cancellation of shares. Statement of capital on 2012-04-03
dot icon13/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/12/2010
Registered office address changed from C/O C/O Bishop Fleming Cobourg House Mayflower Street Plymouth Devon PL1 1LG England on 2010-12-15
dot icon14/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon14/10/2010
Director's details changed for Celia Jean Holmes on 2010-09-25
dot icon14/10/2010
Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 2010-10-14
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/10/2009
Return made up to 25/09/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/10/2008
Return made up to 25/09/08; full list of members
dot icon07/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/10/2007
Return made up to 25/09/07; full list of members
dot icon05/10/2007
Registered office changed on 05/10/07 from: 14-16 queen square bristol BS1 4NT
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 25/09/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/11/2005
Registered office changed on 07/11/05 from: the new house willand old village, cullompton devon EX15 2RL
dot icon21/10/2005
Return made up to 25/09/05; full list of members
dot icon19/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon26/11/2004
Return made up to 25/09/04; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/10/2003
Return made up to 25/09/03; full list of members
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon29/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/12/2002
Return made up to 25/09/02; full list of members
dot icon30/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/11/2001
Return made up to 25/09/01; full list of members
dot icon01/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon23/10/2000
Return made up to 25/09/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-09-30
dot icon25/11/1999
Return made up to 25/09/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-09-30
dot icon27/11/1998
Particulars of mortgage/charge
dot icon14/10/1998
Return made up to 25/09/98; full list of members
dot icon14/04/1998
Ad 16/03/98--------- £ si 40000@1=40000 £ ic 2/40002
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon25/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£22,248.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
40.70K
-
0.00
19.56K
-
2023
3
30.95K
-
0.00
22.25K
-
2023
3
30.95K
-
0.00
22.25K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

30.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/09/1997 - 24/09/1997
99600
Mrs Celia Jean Holmes
Director
24/09/1997 - 03/01/2022
2
Coe, Christian Jerome
Director
01/02/2022 - Present
5
Coe, Christian Jerome
Secretary
01/01/2022 - Present
-
Holmes, Darren James
Secretary
16/09/2012 - 30/12/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BCH (BRISTOL) LTD.

BCH (BRISTOL) LTD. is an(a) Dissolved company incorporated on 25/09/1997 with the registered office located at 5th Floor Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon PL4 0BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BCH (BRISTOL) LTD.?

toggle

BCH (BRISTOL) LTD. is currently Dissolved. It was registered on 25/09/1997 and dissolved on 17/06/2025.

Where is BCH (BRISTOL) LTD. located?

toggle

BCH (BRISTOL) LTD. is registered at 5th Floor Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon PL4 0BN.

What does BCH (BRISTOL) LTD. do?

toggle

BCH (BRISTOL) LTD. operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BCH (BRISTOL) LTD. have?

toggle

BCH (BRISTOL) LTD. had 3 employees in 2023.

What is the latest filing for BCH (BRISTOL) LTD.?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.