BRISTOL AUSTIN SEVEN CLUB LIMITED

Register to unlock more data on OkredoRegister

BRISTOL AUSTIN SEVEN CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01559943

Incorporation date

07/05/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Petitor House, Nicholson Road, Torquay, Devon TQ2 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon27/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon17/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/12/2024
Confirmation statement made on 2024-11-10 with updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon12/03/2022
Resolutions
dot icon12/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/12/2020
Confirmation statement made on 2020-11-10 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/11/2019
Director's details changed for Miss Louise Ellen Randall on 2019-11-26
dot icon20/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon21/06/2019
Termination of appointment of Tony Cryer as a secretary on 2019-05-21
dot icon27/04/2019
Resolutions
dot icon18/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon20/11/2018
Termination of appointment of Sally Barker as a secretary on 2018-11-10
dot icon20/11/2018
Appointment of Mr Tony Cryer as a secretary on 2018-11-10
dot icon12/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/11/2016
Appointment of Mr Daniel Cole as a director on 2016-10-19
dot icon24/11/2016
Appointment of Sally Barker as a secretary on 2016-10-19
dot icon24/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon18/11/2016
Director's details changed for Mrs Louise Ellen Randall on 2016-11-18
dot icon18/11/2016
Termination of appointment of Stephen James Barker as a director on 2016-10-19
dot icon18/11/2016
Termination of appointment of Daniel Cole as a secretary on 2016-10-19
dot icon01/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/12/2015
Annual return made up to 2015-11-10 no member list
dot icon14/07/2015
Termination of appointment of Aileen Mary Hood as a director on 2015-03-21
dot icon14/07/2015
Appointment of Mrs Louise Ellen Randall as a director on 2015-03-21
dot icon14/07/2015
Appointment of Mr Stephen James Barker as a director on 2015-03-21
dot icon14/07/2015
Termination of appointment of Timothy Richard Reynolds as a director on 2015-03-21
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/11/2014
Annual return made up to 2014-11-10 no member list
dot icon30/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/11/2013
Annual return made up to 2013-11-10 no member list
dot icon10/07/2013
Appointment of Mr Clive Roderick Hooper as a director
dot icon10/07/2013
Termination of appointment of John Fitch as a director
dot icon05/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/01/2013
Annual return made up to 2012-11-10 no member list
dot icon21/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/01/2012
Annual return made up to 2011-11-10 no member list
dot icon26/01/2012
Termination of appointment of Brian Haines as a director
dot icon06/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon02/12/2010
Annual return made up to 2010-11-10 no member list
dot icon02/12/2010
Termination of appointment of Hilary Fitch as a director
dot icon23/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon30/11/2009
Annual return made up to 2009-11-10 no member list
dot icon30/11/2009
Appointment of Mr Timothy Richard Reynolds as a director
dot icon30/11/2009
Director's details changed for Mr Brian Haines on 2009-10-01
dot icon30/11/2009
Director's details changed for Mrs Hilary Fitch on 2009-10-01
dot icon30/11/2009
Director's details changed for Aileen Mary Hood on 2009-10-01
dot icon30/11/2009
Director's details changed for Mr John Kenneth Fitch on 2009-10-01
dot icon13/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/11/2008
Annual return made up to 10/11/08
dot icon29/01/2008
Director resigned
dot icon29/01/2008
New director appointed
dot icon19/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon20/11/2007
Annual return made up to 10/11/07
dot icon20/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon30/11/2006
Annual return made up to 10/11/06
dot icon03/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
Annual return made up to 10/11/05
dot icon04/01/2005
Registered office changed on 04/01/05 from:\95 abbey road, torquay, devon, TQ2 5NN
dot icon20/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon25/11/2004
Annual return made up to 10/11/04
dot icon11/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/11/2003
Annual return made up to 10/11/03
dot icon17/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/12/2002
Annual return made up to 10/11/02
dot icon11/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon21/11/2001
Annual return made up to 10/11/01
dot icon29/12/2000
Accounts for a small company made up to 2000-08-31
dot icon23/11/2000
Annual return made up to 10/11/00
dot icon13/12/1999
Accounts for a small company made up to 1999-08-31
dot icon13/12/1999
Annual return made up to 10/11/99
dot icon30/03/1999
New director appointed
dot icon19/01/1999
Director resigned
dot icon22/12/1998
Annual return made up to 10/11/98
dot icon23/11/1998
Accounts for a small company made up to 1998-08-31
dot icon03/12/1997
Accounts for a small company made up to 1997-08-31
dot icon03/12/1997
Annual return made up to 10/11/97
dot icon10/12/1996
Annual return made up to 10/11/96
dot icon10/12/1996
Accounts for a small company made up to 1996-08-31
dot icon18/02/1996
Director resigned
dot icon29/11/1995
Accounts for a small company made up to 1995-08-31
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Annual return made up to 10/11/95
dot icon30/11/1994
Annual return made up to 10/11/94
dot icon27/09/1994
Accounts for a small company made up to 1994-08-31
dot icon27/09/1994
Auditor's resignation
dot icon16/12/1993
Director resigned
dot icon16/12/1993
Director resigned
dot icon16/12/1993
Accounts for a small company made up to 1993-08-31
dot icon16/12/1993
Annual return made up to 10/11/93
dot icon12/03/1993
Annual return made up to 10/11/92
dot icon19/01/1993
Full accounts made up to 1992-08-31
dot icon17/12/1992
Director resigned
dot icon21/02/1992
Full accounts made up to 1991-08-31
dot icon10/01/1992
Director resigned;new director appointed
dot icon10/01/1992
Annual return made up to 10/11/91
dot icon21/02/1991
Full accounts made up to 1990-08-31
dot icon21/02/1991
Annual return made up to 31/12/90
dot icon24/11/1989
Full accounts made up to 1989-08-31
dot icon24/11/1989
Annual return made up to 10/11/89
dot icon18/04/1989
Full accounts made up to 1988-08-31
dot icon18/04/1989
Annual return made up to 31/12/88
dot icon28/01/1988
Full accounts made up to 1987-08-31
dot icon14/12/1987
Annual return made up to 14/11/87
dot icon20/03/1987
Full accounts made up to 1986-08-31
dot icon20/03/1987
Annual return made up to 14/11/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/06/1986
Full accounts made up to 1985-08-31
dot icon06/05/1986
Annual return made up to 25/10/85
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
31/08/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.05K
-
0.00
16.43K
-
2022
3
17.72K
-
0.00
19.14K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Daniel
Director
19/10/2016 - Present
-
Barker, Stephen James
Director
20/03/2015 - 18/10/2016
-
Beck, Nicholas John
Director
25/02/1999 - 29/11/2007
-
Hood, Aileen Mary
Director
29/11/2007 - 20/03/2015
1
Hooper, Clive Roderick
Director
23/03/2013 - Present
-

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 AUSTIN SEVEN CLUB LIMITED

BRISTOL AUSTIN SEVEN CLUB LIMITED is an(a) Active company incorporated on 07/05/1981 with the registered office located at Petitor House, Nicholson Road, Torquay, Devon TQ2 7TD. 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 BRISTOL AUSTIN SEVEN CLUB LIMITED?

toggle

BRISTOL AUSTIN SEVEN CLUB LIMITED is currently Active. It was registered on 07/05/1981 .

Where is BRISTOL AUSTIN SEVEN CLUB LIMITED located?

toggle

BRISTOL AUSTIN SEVEN CLUB LIMITED is registered at Petitor House, Nicholson Road, Torquay, Devon TQ2 7TD.

What does BRISTOL AUSTIN SEVEN CLUB LIMITED do?

toggle

BRISTOL AUSTIN SEVEN CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRISTOL AUSTIN SEVEN CLUB LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-08-31.