BRISTOL BOXING LIMITED

Register to unlock more data on OkredoRegister

BRISTOL BOXING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953173

Incorporation date

27/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

2 Charnwood House Marsh Road, Ashton, Bristol BS3 2NACopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1994)
dot icon03/09/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon11/08/2025
Micro company accounts made up to 2025-04-30
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon19/09/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon31/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/09/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/09/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/09/2020
Confirmation statement made on 2020-07-27 with updates
dot icon05/05/2020
Resolutions
dot icon01/05/2020
Sub-division of shares on 2020-03-02
dot icon01/05/2020
Statement of company's objects
dot icon01/05/2020
Memorandum and Articles of Association
dot icon01/05/2020
Change of share class name or designation
dot icon01/05/2020
Particulars of variation of rights attached to shares
dot icon06/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon13/08/2015
Secretary's details changed for Jamie Sanigar on 2015-03-18
dot icon04/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/09/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon12/08/2011
Director's details changed for Christopher Sanigar on 2011-07-27
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/08/2009
Return made up to 27/07/09; no change of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/08/2008
Return made up to 27/07/08; full list of members
dot icon11/08/2008
Secretary's change of particulars / jamie sanigar / 01/01/2007
dot icon02/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/08/2007
Return made up to 27/07/07; no change of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/08/2006
Return made up to 27/07/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/08/2005
Return made up to 27/07/05; full list of members
dot icon02/03/2005
Registered office changed on 02/03/05 from: henleaze house harbury road bristol avon BS9 4PN
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/10/2004
Return made up to 27/07/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon15/08/2003
Return made up to 27/07/03; full list of members
dot icon03/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon23/01/2003
Director's particulars changed
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
New secretary appointed
dot icon11/09/2002
Return made up to 27/07/02; full list of members
dot icon27/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon03/08/2001
Return made up to 27/07/01; full list of members
dot icon15/02/2001
Full accounts made up to 2000-04-30
dot icon16/08/2000
Return made up to 27/07/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon06/12/1999
Full accounts made up to 1998-04-30
dot icon21/09/1999
Director's particulars changed
dot icon10/09/1999
Return made up to 27/07/99; no change of members
dot icon10/09/1999
Registered office changed on 10/09/99 from: the conifers filton road hambrook bristol BS16 1QG
dot icon27/07/1998
Return made up to 27/07/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon13/08/1997
Return made up to 27/07/97; no change of members
dot icon20/03/1997
Accounts for a small company made up to 1996-04-30
dot icon18/08/1996
Return made up to 27/07/96; no change of members
dot icon14/06/1996
Accounting reference date shortened from 30/11/96 to 30/04/96
dot icon29/05/1996
Full accounts made up to 1995-11-30
dot icon27/07/1995
Return made up to 27/07/95; full list of members
dot icon07/06/1995
Registered office changed on 07/06/95 from: henleaze house warbury road henleaze bristol avon BS9 4PN
dot icon13/03/1995
New director appointed
dot icon02/02/1995
Accounting reference date notified as 30/11
dot icon16/08/1994
Director resigned
dot icon01/08/1994
Secretary resigned
dot icon27/07/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
73.44K
-
0.00
65.99K
-
2022
5
84.65K
-
0.00
15.01K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanigar, Christopher
Director
11/08/1994 - Present
4

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+
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 BOXING LIMITED

BRISTOL BOXING LIMITED is an(a) Active company incorporated on 27/07/1994 with the registered office located at 2 Charnwood House Marsh Road, Ashton, Bristol BS3 2NA. There is currently 1 active director 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 BOXING LIMITED?

toggle

BRISTOL BOXING LIMITED is currently Active. It was registered on 27/07/1994 .

Where is BRISTOL BOXING LIMITED located?

toggle

BRISTOL BOXING LIMITED is registered at 2 Charnwood House Marsh Road, Ashton, Bristol BS3 2NA.

What does BRISTOL BOXING LIMITED do?

toggle

BRISTOL BOXING LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRISTOL BOXING LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-07-27 with no updates.