BRISTEC HOSPITALITY AND RETAIL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BRISTEC HOSPITALITY AND RETAIL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07547527

Incorporation date

01/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Tower Lane Business Park, Office 2, Warmley, Bristol BS30 8XTCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2011)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/10/2024
Compulsory strike-off action has been discontinued
dot icon04/10/2024
Registered office address changed from PO Box 4385 07547527 - Companies House Default Address Cardiff CF14 8LH to Unit 2, Tower Lane Business Park Office 2 Warmley Bristol BS30 8XT on 2024-10-04
dot icon04/10/2024
Director's details changed for Mr Julian David Phillips on 2024-08-19
dot icon04/10/2024
Address of officer Mr Julian David Phillips changed to 07547527 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Change of details for Mr Julian David Phillips as a person with significant control on 2024-08-19
dot icon04/10/2024
Address of person with significant control Mr Julian David Phillips changed to 07547527 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Director's details changed for Mr. Robert Matthews on 2024-08-19
dot icon04/10/2024
Address of officer Mr. Robert Matthews changed to 07547527 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Change of details for Mr Robert Matthews as a person with significant control on 2024-08-19
dot icon04/10/2024
Address of person with significant control Mr Robert Matthews changed to 07547527 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Address of officer Mr. Robert Matthews changed to 07547527 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-31
dot icon31/07/2024
Address of officer Mr. Robert Matthews changed to 07547527 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-31
dot icon31/07/2024
Address of officer Mr Julian David Phillips changed to 07547527 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-31
dot icon31/07/2024
Address of person with significant control Mr Robert Matthews changed to 07547527 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-31
dot icon31/07/2024
Address of person with significant control Mr Julian David Phillips changed to 07547527 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-31
dot icon25/07/2024
Registered office address changed to PO Box 4385, 07547527 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-25
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2022
Change of details for Mr Robert Matthews as a person with significant control on 2021-07-27
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon04/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon07/03/2018
Notification of Julian Phillips as a person with significant control on 2016-04-06
dot icon07/03/2018
Notification of Robert Matthews as a person with significant control on 2016-04-06
dot icon23/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Compulsory strike-off action has been discontinued
dot icon31/05/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon31/05/2016
First Gazette notice for compulsory strike-off
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon14/03/2011
Certificate of change of name
dot icon01/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
2.42K
-
0.00
147.23K
-
2022
4
1.22K
-
0.00
154.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Matthews
Director
01/03/2011 - Present
4
Phillips, Julian David
Director
01/03/2011 - Present
6
Matthews, Robert
Secretary
01/03/2011 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRISTEC HOSPITALITY AND RETAIL SOLUTIONS LIMITED

BRISTEC HOSPITALITY AND RETAIL SOLUTIONS LIMITED is an(a) Active company incorporated on 01/03/2011 with the registered office located at Unit 2, Tower Lane Business Park, Office 2, Warmley, Bristol BS30 8XT. There are currently 3 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 BRISTEC HOSPITALITY AND RETAIL SOLUTIONS LIMITED?

toggle

BRISTEC HOSPITALITY AND RETAIL SOLUTIONS LIMITED is currently Active. It was registered on 01/03/2011 .

Where is BRISTEC HOSPITALITY AND RETAIL SOLUTIONS LIMITED located?

toggle

BRISTEC HOSPITALITY AND RETAIL SOLUTIONS LIMITED is registered at Unit 2, Tower Lane Business Park, Office 2, Warmley, Bristol BS30 8XT.

What does BRISTEC HOSPITALITY AND RETAIL SOLUTIONS LIMITED do?

toggle

BRISTEC HOSPITALITY AND RETAIL SOLUTIONS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BRISTEC HOSPITALITY AND RETAIL SOLUTIONS LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.