BRISTOL AND SOUTH GLOUCESTERSHIRE UTC

Register to unlock more data on OkredoRegister

BRISTOL AND SOUTH GLOUCESTERSHIRE UTC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07638089

Incorporation date

17/05/2011

Size

Small

Contacts

Registered address

Registered address

Bristol Technology & Engineering Academy New Road, Stoke Gifford, Bristol BS34 8SFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2011)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon16/09/2022
Application to strike the company off the register
dot icon01/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon23/05/2022
Accounts for a small company made up to 2021-08-31
dot icon01/09/2021
Termination of appointment of Nicholas Pearson as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of Simon Jenkins as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of Tushar Dhavale as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of David Samuel Edgecumbe as a director on 2021-08-31
dot icon31/08/2021
Satisfaction of charge 076380890002 in full
dot icon20/08/2021
Registration of charge 076380890002, created on 2021-08-20
dot icon18/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon21/05/2021
Termination of appointment of Alexander Edward Henry Fitzhugh as a director on 2021-05-21
dot icon21/04/2021
Director's details changed for Mr Nick Pearson on 2021-04-21
dot icon02/04/2021
Full accounts made up to 2020-08-31
dot icon15/03/2021
Termination of appointment of Rhian Jane Priest as a director on 2021-03-12
dot icon02/03/2021
Appointment of Mrs Adele Jane Haysom as a director on 2021-02-26
dot icon26/02/2021
Termination of appointment of Michael John Gamlin as a director on 2021-02-24
dot icon09/02/2021
Cessation of Andrew Read as a person with significant control on 2020-09-02
dot icon09/02/2021
Termination of appointment of Jayne Marie Watkins as a director on 2021-02-08
dot icon17/12/2020
Appointment of Mr Michael John Gamlin as a director on 2020-12-01
dot icon15/12/2020
Appointment of Ms Victoria Kate Helps as a director on 2020-12-02
dot icon14/12/2020
Appointment of Ms Teresa Ann Hill as a director on 2020-12-01
dot icon14/12/2020
Termination of appointment of Pritesh Praneet Narayan as a director on 2020-12-01
dot icon14/12/2020
Termination of appointment of Julian Edward William Preston as a director on 2020-12-01
dot icon14/12/2020
Termination of appointment of Kevin Massie Noakes as a director on 2020-12-01
dot icon14/12/2020
Termination of appointment of David Frederick Peck as a director on 2020-12-02
dot icon18/09/2020
Termination of appointment of Antony Charles Rooke as a director on 2020-09-17
dot icon10/09/2020
Termination of appointment of Andrew Read as a director on 2020-09-02
dot icon06/07/2020
Director's details changed for Dr Tushar Dhavale on 2020-07-03
dot icon06/07/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon06/07/2020
Appointment of Dr Tushar Dhavale as a director on 2020-05-21
dot icon01/07/2020
Appointment of Mr Nick Pearson as a director on 2020-03-24
dot icon01/07/2020
Appointment of Mr Simon Jenkins as a director on 2020-03-24
dot icon05/02/2020
Full accounts made up to 2019-08-31
dot icon20/01/2020
Termination of appointment of Ian Latto as a director on 2020-01-06
dot icon02/12/2019
Termination of appointment of Roger John Gilbert as a director on 2019-08-30
dot icon19/08/2019
Appointment of Mr Pritesh Praneet Narayan as a director on 2019-07-17
dot icon16/08/2019
Notification of Andrew Read as a person with significant control on 2019-07-17
dot icon16/08/2019
Notification of Pritesh Praneet Narayan as a person with significant control on 2019-07-17
dot icon06/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon24/05/2019
Termination of appointment of Sarah Joanna Curtis as a director on 2019-05-20
dot icon24/01/2019
Full accounts made up to 2018-08-31
dot icon15/01/2019
Appointment of Mr Julian Edward William Preston as a director on 2019-01-07
dot icon14/01/2019
Notification of Julian Edward William Preston as a person with significant control on 2019-01-07
dot icon14/01/2019
Cessation of John Lanham as a person with significant control on 2018-12-31
dot icon14/01/2019
Termination of appointment of John Denis Lanham as a director on 2018-12-31
dot icon29/11/2018
Director's details changed for Mr Alexander Edward Henry Fitzhugh on 2018-11-29
dot icon18/07/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon18/07/2018
Appointment of Mr Ian Latto as a director on 2017-09-25
dot icon13/07/2018
Appointment of Air Cdr Andrew Read as a director on 2018-07-04
dot icon12/07/2018
Termination of appointment of Helen Jayne Morgan as a director on 2017-09-01
dot icon12/07/2018
Termination of appointment of Maxwell Edward Brown as a director on 2018-01-15
dot icon12/07/2018
Cessation of Maxwell Edward Brown as a person with significant control on 2018-01-15
dot icon22/01/2018
Full accounts made up to 2017-08-31
dot icon25/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon25/06/2017
Appointment of Ms Sarah Joanna Curtis as a director on 2017-01-30
dot icon24/06/2017
Appointment of Mr Roger John Gilbert as a director on 2017-03-14
dot icon24/06/2017
Appointment of Mr David Samuel Edgecumbe as a director on 2017-02-02
dot icon24/06/2017
Termination of appointment of Lynn Merilion as a director on 2015-07-31
dot icon24/06/2017
Termination of appointment of Alan Neil Bailey as a director on 2016-07-31
dot icon24/06/2017
Termination of appointment of Philip Anthony Curnock as a director on 2016-01-31
dot icon07/06/2017
Termination of appointment of Elizabeth Mitchard as a director on 2017-04-20
dot icon07/06/2017
Termination of appointment of Ian Venn as a secretary on 2017-06-07
dot icon25/04/2017
Auditor's resignation
dot icon06/02/2017
Full accounts made up to 2016-08-31
dot icon23/06/2016
Annual return made up to 2016-05-17 no member list
dot icon23/06/2016
Appointment of Commander Kevin Massie Noakes as a director on 2016-03-16
dot icon23/06/2016
Appointment of Mr Alexander Edward Henry Fitzhugh as a director on 2016-03-16
dot icon22/06/2016
Termination of appointment of Judith Ella Strading as a director on 2015-10-01
dot icon22/02/2016
Full accounts made up to 2015-08-31
dot icon04/09/2015
Appointment of Ms Elizabeth Mitchard as a director on 2014-12-04
dot icon03/09/2015
Termination of appointment of Andrew Gordon Orrell as a director on 2015-06-17
dot icon03/09/2015
Appointment of Mr Philip Anthony Curnock as a director on 2015-06-17
dot icon03/09/2015
Annual return made up to 2015-05-17 no member list
dot icon03/09/2015
Appointment of Mr Alan Neil Bailey as a director on 2014-12-04
dot icon03/09/2015
Appointment of Mrs Jayne Marie Watkins as a director on 2014-12-04
dot icon29/12/2014
Full accounts made up to 2014-08-31
dot icon03/09/2014
Appointment of Ms Helen Jayne Morgan as a director on 2014-03-17
dot icon03/09/2014
Appointment of Mr David Frederick Peck as a director on 2014-03-17
dot icon10/06/2014
Annual return made up to 2014-05-17 no member list
dot icon09/06/2014
Termination of appointment of Louise Mcmillan as a director
dot icon07/02/2014
Full accounts made up to 2013-08-31
dot icon10/10/2013
Registered office address changed from City of Bristol College St. Georges Road Bristol City of Bristol BS1 5UA United Kingdom on 2013-10-10
dot icon22/07/2013
Annual return made up to 2013-05-17 no member list
dot icon22/07/2013
Director's details changed for Judith Ella Strading on 2013-04-30
dot icon02/06/2013
Appointment of Ms Louise Mcmillan as a director
dot icon30/05/2013
Appointment of Mr Maxwell Edward Brown as a director
dot icon28/02/2013
Appointment of Mr Andrew Gordon Orrell as a director
dot icon22/02/2013
Appointment of Mr Antony Charles Rooke as a director
dot icon15/01/2013
Appointment of Dr John Denis Lanham as a director
dot icon14/01/2013
Appointment of Ms Rhian Jane Priest as a director
dot icon14/01/2013
Appointment of Ms Lynn Merilion as a director
dot icon14/01/2013
Termination of appointment of Ian Venn as a director
dot icon14/01/2013
Termination of appointment of Keith Elliott as a director
dot icon14/01/2013
Full accounts made up to 2012-08-31
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2012
Resolutions
dot icon29/06/2012
Statement of company's objects
dot icon21/05/2012
Annual return made up to 2012-05-17 no member list
dot icon18/05/2012
Current accounting period extended from 2012-07-31 to 2012-08-31
dot icon24/04/2012
Current accounting period extended from 2012-05-31 to 2012-07-31
dot icon17/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haysom, Adele Jane
Director
26/02/2021 - Present
6
Helps, Victoria Kate
Director
02/12/2020 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL AND SOUTH GLOUCESTERSHIRE UTC

BRISTOL AND SOUTH GLOUCESTERSHIRE UTC is an(a) Dissolved company incorporated on 17/05/2011 with the registered office located at Bristol Technology & Engineering Academy New Road, Stoke Gifford, Bristol BS34 8SF. 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 AND SOUTH GLOUCESTERSHIRE UTC?

toggle

BRISTOL AND SOUTH GLOUCESTERSHIRE UTC is currently Dissolved. It was registered on 17/05/2011 and dissolved on 03/01/2023.

Where is BRISTOL AND SOUTH GLOUCESTERSHIRE UTC located?

toggle

BRISTOL AND SOUTH GLOUCESTERSHIRE UTC is registered at Bristol Technology & Engineering Academy New Road, Stoke Gifford, Bristol BS34 8SF.

What does BRISTOL AND SOUTH GLOUCESTERSHIRE UTC do?

toggle

BRISTOL AND SOUTH GLOUCESTERSHIRE UTC operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for BRISTOL AND SOUTH GLOUCESTERSHIRE UTC?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.