BRISTOL CHINA PARTNERSHIP

Register to unlock more data on OkredoRegister

BRISTOL CHINA PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08350142

Incorporation date

07/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

15 Pintail Close, Quedgeley, Gloucester GL2 4LNCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2013)
dot icon27/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon09/03/2026
Director's details changed for Dianne Francombe Turnbull on 2026-01-01
dot icon09/03/2026
Appointment of Junlei Hu as a director on 2026-01-01
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon14/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/02/2024
Termination of appointment of Michael John Dando as a director on 2024-01-19
dot icon13/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon09/09/2023
Micro company accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon02/02/2023
Termination of appointment of Lingxi Wang as a director on 2023-01-20
dot icon02/02/2023
Director's details changed for Mr Richard Alan Lowe on 2023-02-02
dot icon16/12/2022
Termination of appointment of Phoebe Victoria Westwood as a director on 2022-12-16
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/07/2022
Director's details changed for Phoebe Victoria Westwood on 2022-07-04
dot icon29/04/2022
Termination of appointment of Martin John Powell as a director on 2022-04-26
dot icon30/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon30/07/2021
Director's details changed for Hu Kaitie on 2021-03-24
dot icon28/07/2021
Appointment of Hu Kaitie as a director on 2021-03-24
dot icon17/07/2021
Appointment of Phoebe Victoria Westwood as a director on 2021-03-24
dot icon17/07/2021
Appointment of Mrs Yu Wang as a director on 2021-03-24
dot icon15/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon09/02/2021
Director's details changed for Mr Lingxi Wang on 2021-02-09
dot icon08/11/2020
Termination of appointment of Anthony John Prescott as a director on 2020-11-08
dot icon08/11/2020
Micro company accounts made up to 2020-03-31
dot icon30/10/2020
Registered office address changed from 7 Queen Square Bristol BS1 4JE to 15 Pintail Close Quedgeley Gloucester GL2 4LN on 2020-10-30
dot icon09/04/2020
Appointment of Mr Yang Ding as a director on 2020-04-08
dot icon09/04/2020
Appointment of Mr John Paul Barnsley Hardman as a director on 2020-04-08
dot icon17/02/2020
Termination of appointment of Peter Benjamin Read as a director on 2020-02-14
dot icon05/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon22/01/2020
Director's details changed for Mr Peter Benjamin Read on 2020-01-21
dot icon21/01/2020
Director's details changed for Ms Joanne Marie Midgley on 2020-01-21
dot icon21/01/2020
Director's details changed for Mr Richard Alan Lowe on 2020-01-21
dot icon05/10/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon04/02/2019
Director's details changed for Mr Saso Puksic on 2018-02-20
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/07/2018
Appointment of Ms Joanne Marie Midgley as a director on 2018-07-17
dot icon06/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon23/01/2018
Appointment of Mr John Paul Barnsley Hardman as a secretary on 2018-01-16
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/05/2017
Appointment of Mr Michael John Dando as a director on 2017-05-16
dot icon27/02/2017
Appointment of Mr Saso Puksic as a director on 2017-02-22
dot icon22/02/2017
Appointment of Mr Lingxi Wang as a director on 2016-10-17
dot icon22/02/2017
Termination of appointment of Lei Wang as a director on 2016-07-26
dot icon22/02/2017
Termination of appointment of Eric Dolling as a director on 2016-10-31
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2016-01-07 no member list
dot icon14/01/2016
Appointment of Mr Pete Benjamin Read as a director on 2015-11-25
dot icon17/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2015-01-07 no member list
dot icon01/12/2014
Termination of appointment of Shimin Rong as a director on 2014-11-18
dot icon26/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/09/2014
Termination of appointment of Poh Hooi Teoh as a director on 2014-04-18
dot icon03/02/2014
Annual return made up to 2014-01-07 no member list
dot icon06/11/2013
Appointment of Mr Poh Hooi Teoh as a director
dot icon08/10/2013
Appointment of Ms Shimin Rong as a director
dot icon08/08/2013
Termination of appointment of Philip Joannou as a director
dot icon11/04/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon25/01/2013
Appointment of Mr Phillip Andrew Joannou as a director
dot icon25/01/2013
Appointment of Mr Lei Wang as a director
dot icon25/01/2013
Appointment of Mr Eric Dolling as a director
dot icon25/01/2013
Appointment of Mr Martin John Powell as a director
dot icon25/01/2013
Appointment of Mr Anthony John Prescott as a director
dot icon25/01/2013
Appointment of Mr Richard Alan Lowe as a director
dot icon07/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.29K
-
0.00
-
-
2022
1
35.71K
-
0.00
-
-
2023
0
41.68K
-
0.00
-
-
2023
0
41.68K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

41.68K £Ascended16.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Peter Benjamin
Director
25/11/2015 - 14/02/2020
4
Prescott, Anthony John
Director
25/01/2013 - 08/11/2020
-
Dando, Michael John
Director
16/05/2017 - 19/01/2024
-
Teoh, Poh Hooi
Director
04/11/2013 - 18/04/2014
10
Powell, Martin John
Director
25/01/2013 - 26/04/2022
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL CHINA PARTNERSHIP

BRISTOL CHINA PARTNERSHIP is an(a) Active company incorporated on 07/01/2013 with the registered office located at 15 Pintail Close, Quedgeley, Gloucester GL2 4LN. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL CHINA PARTNERSHIP?

toggle

BRISTOL CHINA PARTNERSHIP is currently Active. It was registered on 07/01/2013 .

Where is BRISTOL CHINA PARTNERSHIP located?

toggle

BRISTOL CHINA PARTNERSHIP is registered at 15 Pintail Close, Quedgeley, Gloucester GL2 4LN.

What does BRISTOL CHINA PARTNERSHIP do?

toggle

BRISTOL CHINA PARTNERSHIP operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRISTOL CHINA PARTNERSHIP?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-01-30 with no updates.