BRISTOL CAR KEY COMPANY LTD

Register to unlock more data on OkredoRegister

BRISTOL CAR KEY COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02795388

Incorporation date

03/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

339 Two Mile Hill, Kingswood, Bristol BS15 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1993)
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/09/2024
Micro company accounts made up to 2024-04-30
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon03/01/2024
Micro company accounts made up to 2023-04-30
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-04-30
dot icon16/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-04-30
dot icon04/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon13/11/2020
Micro company accounts made up to 2020-04-30
dot icon10/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon12/07/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon13/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon13/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/07/2015
Certificate of change of name
dot icon25/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon23/03/2010
Director's details changed for Margaret Anne Burns on 2010-03-03
dot icon23/03/2010
Director's details changed for William Martin Burns on 2010-03-03
dot icon16/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/04/2009
Return made up to 03/03/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/07/2008
Registered office changed on 07/07/2008 from 82 high street staple hill bristol BS16 5HN
dot icon28/03/2008
Return made up to 03/03/08; full list of members
dot icon22/03/2007
Return made up to 03/03/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/03/2006
Return made up to 03/03/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/03/2005
Return made up to 03/03/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/03/2004
Return made up to 03/03/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/03/2003
Return made up to 03/03/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon05/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon04/03/2002
Return made up to 03/03/02; full list of members
dot icon18/07/2001
Total exemption full accounts made up to 2000-04-30
dot icon12/03/2001
Return made up to 03/03/01; full list of members
dot icon05/06/2000
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/03/2000
Return made up to 03/03/00; full list of members
dot icon29/02/2000
Accounts made up to 1999-04-30
dot icon21/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Particulars of mortgage/charge
dot icon24/02/1999
Return made up to 03/03/99; no change of members
dot icon29/01/1999
Particulars of mortgage/charge
dot icon03/11/1998
Accounts made up to 1998-04-30
dot icon03/04/1998
Certificate of change of name
dot icon16/03/1998
Return made up to 03/03/98; full list of members
dot icon25/02/1998
Accounts made up to 1997-04-30
dot icon03/03/1997
Return made up to 03/03/97; full list of members
dot icon28/02/1997
Accounts made up to 1996-04-30
dot icon02/03/1996
Accounts made up to 1995-04-30
dot icon29/02/1996
Return made up to 03/03/96; no change of members
dot icon01/12/1995
Particulars of mortgage/charge
dot icon07/03/1995
Return made up to 03/03/95; no change of members
dot icon29/01/1995
Accounts made up to 1994-04-30
dot icon23/05/1994
Return made up to 03/03/94; full list of members
dot icon12/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1993
Accounting reference date notified as 30/04
dot icon10/05/1993
Registered office changed on 10/05/93 from: unit 10 poolbridge workshops poolbridge road blackford wedmore somerset BS28 4PB
dot icon01/04/1993
Registered office changed on 01/04/93 from: 372 old street london EC1V 9LT
dot icon01/04/1993
Director resigned;new director appointed
dot icon31/03/1993
Secretary resigned;new secretary appointed
dot icon03/03/1993
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
03/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
50.81K
-
0.00
-
-
2022
0
40.05K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, William Martin, Mr.
Director
03/03/1993 - Present
1
Burns, Margaret Anne
Director
28/02/1994 - 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 CAR KEY COMPANY LTD

BRISTOL CAR KEY COMPANY LTD is an(a) Active company incorporated on 03/03/1993 with the registered office located at 339 Two Mile Hill, Kingswood, Bristol BS15 1AN. 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 CAR KEY COMPANY LTD?

toggle

BRISTOL CAR KEY COMPANY LTD is currently Active. It was registered on 03/03/1993 .

Where is BRISTOL CAR KEY COMPANY LTD located?

toggle

BRISTOL CAR KEY COMPANY LTD is registered at 339 Two Mile Hill, Kingswood, Bristol BS15 1AN.

What does BRISTOL CAR KEY COMPANY LTD do?

toggle

BRISTOL CAR KEY COMPANY LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for BRISTOL CAR KEY COMPANY LTD?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-04-30.