BRISTOL 24/7 CIC

Register to unlock more data on OkredoRegister

BRISTOL 24/7 CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08904329

Incorporation date

20/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Tobacco Factory Loft 6, Raleigh Rd, Bristol BS3 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2014)
dot icon06/03/2026
Director's details changed for Mr Andrew James Bamford on 2026-03-05
dot icon06/03/2026
Director's details changed for Mr Benjamin Russell Wright on 2026-03-05
dot icon05/03/2026
Termination of appointment of Dougal Alexander Templeton as a director on 2026-03-03
dot icon05/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Termination of appointment of Martino Lois Burgess as a director on 2025-06-17
dot icon03/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Registered office address changed from Future Leap 1-3 Gloucester Road Bishopston Bristol BS7 8AA England to The Tobacco Factory Loft 6 Raleigh Rd Bristol BS3 1TF on 2024-08-15
dot icon02/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon22/09/2022
Termination of appointment of Bentleigh Shaun Burgess as a director on 2022-07-29
dot icon22/09/2022
Termination of appointment of David Graham Bell as a director on 2022-09-12
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Registered office address changed from Unit 2.4 Paintworks Arnos Vale Bristol BS4 3EH United Kingdom to Future Leap 1-3 Gloucester Road Bishopston Bristol BS7 8AA on 2022-09-14
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-02-20 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2021
Director's details changed for Ms Martino Lois Burgess on 2021-02-20
dot icon05/05/2020
Confirmation statement made on 2020-02-20 with updates
dot icon30/04/2020
Registered office address changed from 7 Queen Square Bristol BS1 4JE to Unit 2.4 Paintworks Arnos Vale Bristol BS4 3EH on 2020-04-30
dot icon28/04/2020
Director's details changed for Mr Andrew James Bamford on 2020-02-20
dot icon27/03/2020
Termination of appointment of Michael Douglas Bennett as a director on 2020-03-26
dot icon04/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Appointment of Ms Martino Lois Burgess as a director on 2018-10-30
dot icon11/04/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon05/04/2018
Director's details changed for Mr Benjamin Russell Wright on 2018-04-05
dot icon28/03/2018
Appointment of Mr Benjamin Russell Wright as a director on 2017-10-04
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-02-20 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon15/04/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon11/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon03/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/08/2015
Statement of capital following an allotment of shares on 2015-08-05
dot icon19/08/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon24/07/2015
Resolutions
dot icon14/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-02-21
dot icon08/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon08/01/2015
Appointment of Mr Michael Douglas Bennett as a director on 2014-10-09
dot icon08/01/2015
Termination of appointment of Christopher Thomas Brown as a director on 2015-01-01
dot icon12/12/2014
Termination of appointment of Anthony Daniel Bennett as a director on 2014-12-01
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-11-24
dot icon18/11/2014
Appointment of Mr Andrew James Bamford as a director on 2014-10-09
dot icon07/11/2014
Appointment of Mr Bentleigh Shaun Burgess as a director on 2014-10-09
dot icon07/11/2014
Appointment of Mr David Graham Bell as a director on 2014-10-09
dot icon07/11/2014
Appointment of Mr Anthony Daniel Bennett as a director on 2014-10-09
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon10/07/2014
Resolutions
dot icon20/02/2014
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bentleigh Shaun Burgess
Director
09/10/2014 - 29/07/2022
17
Burgess, Martino Lois
Director
30/10/2018 - 17/06/2025
21
Bamford, Andrew James
Director
09/10/2014 - Present
15
Templeton, Dougal Alexander
Director
20/02/2014 - 03/03/2026
18
Wright, Benjamin Russell
Director
04/10/2017 - Present
1

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 BRISTOL 24/7 CIC

BRISTOL 24/7 CIC is an(a) Active company incorporated on 20/02/2014 with the registered office located at The Tobacco Factory Loft 6, Raleigh Rd, Bristol BS3 1TF. There are currently 2 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 BRISTOL 24/7 CIC?

toggle

BRISTOL 24/7 CIC is currently Active. It was registered on 20/02/2014 .

Where is BRISTOL 24/7 CIC located?

toggle

BRISTOL 24/7 CIC is registered at The Tobacco Factory Loft 6, Raleigh Rd, Bristol BS3 1TF.

What does BRISTOL 24/7 CIC do?

toggle

BRISTOL 24/7 CIC operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for BRISTOL 24/7 CIC?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr Andrew James Bamford on 2026-03-05.