BRISTOL INDUSTRIAL HEATING LIMITED

Register to unlock more data on OkredoRegister

BRISTOL INDUSTRIAL HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01033133

Incorporation date

01/12/1971

Size

Micro Entity

Contacts

Registered address

Registered address

1 Charlotte Mews, Pavilion Place, Exeter EX2 4HACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1971)
dot icon22/10/2025
Termination of appointment of Sarah Jayne Mcintyre as a director on 2023-11-30
dot icon22/10/2025
Termination of appointment of Angela Bennett as a director on 2023-11-30
dot icon22/10/2025
Termination of appointment of Benjemen David Bennett as a director on 2023-11-30
dot icon01/10/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon20/11/2023
Change of details for Angela Bennett as a person with significant control on 2023-11-20
dot icon20/11/2023
Change of details for Mr Michael John Bennett as a person with significant control on 2023-11-20
dot icon26/10/2023
Appointment of Angela Bennett as a director on 2023-10-26
dot icon26/10/2023
Appointment of Sarah Jayne Mcintyre as a director on 2023-10-26
dot icon26/10/2023
Appointment of Benjemen David Bennett as a director on 2023-10-26
dot icon25/10/2023
Registered office address changed from 7 Southernhay West Exeter EX1 1JG to 1 Charlotte Mews Pavilion Place Exeter EX2 4HA on 2023-10-25
dot icon05/10/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon13/10/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Miscellaneous
dot icon01/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Termination of appointment of Angela Mary Bennett as a secretary on 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon17/06/2015
Registered office address changed from Oak Tree House 39 Silver Street Congresbury Bristol BS49 5EY to 7 Southernhay West Exeter EX1 1JG on 2015-06-17
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon27/09/2012
Director's details changed for Michael John Bennett on 2012-09-27
dot icon27/09/2012
Registered office address changed from the Orchard Gibbet Lane Whitchurch Bristol N Somerset BS14 0BX on 2012-09-27
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2012
Secretary's details changed for Angela Mary Bennett on 2012-09-27
dot icon17/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon09/09/2010
Director's details changed for Michael John Bennett on 2010-08-17
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/10/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon17/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 17/08/08; full list of members
dot icon21/10/2008
Secretary's change of particulars / angela bennett / 18/08/2007
dot icon21/10/2008
Director's change of particulars / michael bennett / 18/08/2007
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2007
Return made up to 17/08/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 17/08/06; full list of members
dot icon20/10/2006
Location of register of members
dot icon20/10/2006
Secretary's particulars changed
dot icon18/10/2006
Director's particulars changed
dot icon18/10/2006
Secretary's particulars changed
dot icon18/10/2006
Registered office changed on 18/10/06 from: 450 bath road saltford bristol BS31 3DJ
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/09/2005
Return made up to 17/08/05; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/09/2004
Return made up to 17/08/04; full list of members
dot icon13/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/08/2003
Return made up to 17/08/03; full list of members
dot icon24/09/2002
Return made up to 17/08/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/08/2001
Return made up to 17/08/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon22/08/2000
Return made up to 17/08/00; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon23/08/1999
Return made up to 17/08/99; no change of members
dot icon10/06/1999
Accounts for a small company made up to 1998-12-31
dot icon21/08/1998
Return made up to 17/08/98; full list of members
dot icon13/05/1998
Accounts for a small company made up to 1997-12-31
dot icon08/04/1998
Director resigned
dot icon17/03/1998
Memorandum and Articles of Association
dot icon05/03/1998
Resolutions
dot icon28/08/1997
Return made up to 17/08/97; no change of members
dot icon27/08/1997
Accounts for a small company made up to 1996-12-31
dot icon27/08/1996
Return made up to 17/08/96; full list of members
dot icon14/05/1996
Accounts for a small company made up to 1995-12-31
dot icon25/08/1995
Return made up to 17/08/95; no change of members
dot icon12/05/1995
Accounts for a small company made up to 1994-12-31
dot icon22/08/1994
Return made up to 17/08/94; no change of members
dot icon11/05/1994
Accounts for a small company made up to 1993-12-31
dot icon02/09/1993
Accounts for a small company made up to 1992-12-31
dot icon02/09/1993
Return made up to 17/08/93; full list of members
dot icon01/10/1992
Return made up to 17/08/92; no change of members
dot icon22/09/1992
Accounts for a small company made up to 1991-12-31
dot icon27/04/1992
Secretary's particulars changed
dot icon27/04/1992
Director's particulars changed
dot icon27/04/1992
Registered office changed on 27/04/92 from: parklands chelwood bridge avon
dot icon16/12/1991
Accounting reference date shortened from 12/01 to 31/12
dot icon04/09/1991
Accounts for a small company made up to 1991-01-12
dot icon04/09/1991
Return made up to 17/08/91; no change of members
dot icon22/08/1990
Accounts for a small company made up to 1990-01-11
dot icon22/08/1990
Return made up to 17/08/90; full list of members
dot icon12/12/1989
Return made up to 27/11/89; no change of members
dot icon14/11/1989
Accounts for a small company made up to 1989-01-11
dot icon09/11/1988
Accounts for a small company made up to 1988-01-11
dot icon01/11/1988
Return made up to 21/10/88; full list of members
dot icon22/01/1988
Return made up to 18/12/87; no change of members
dot icon22/07/1987
Accounts for a small company made up to 1987-01-11
dot icon14/07/1987
Registered office changed on 14/07/87 from: 7 claverton road saltford bristol
dot icon02/04/1987
Return made up to 04/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Accounts for a small company made up to 1986-01-11
dot icon01/12/1971
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
499.59K
-
0.00
-
-
2022
3
540.56K
-
0.00
-
-
2022
3
540.56K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

540.56K £Ascended8.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angela Bennett
Director
26/10/2023 - 30/11/2023
-
Mr Michael John Bennett
Director
17/08/1991 - Present
-
Mcintyre, Sarah Jayne
Director
26/10/2023 - 30/11/2023
-
Bennett, Benjemen David
Director
26/10/2023 - 30/11/2023
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRISTOL INDUSTRIAL HEATING LIMITED

BRISTOL INDUSTRIAL HEATING LIMITED is an(a) Active company incorporated on 01/12/1971 with the registered office located at 1 Charlotte Mews, Pavilion Place, Exeter EX2 4HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL INDUSTRIAL HEATING LIMITED?

toggle

BRISTOL INDUSTRIAL HEATING LIMITED is currently Active. It was registered on 01/12/1971 .

Where is BRISTOL INDUSTRIAL HEATING LIMITED located?

toggle

BRISTOL INDUSTRIAL HEATING LIMITED is registered at 1 Charlotte Mews, Pavilion Place, Exeter EX2 4HA.

What does BRISTOL INDUSTRIAL HEATING LIMITED do?

toggle

BRISTOL INDUSTRIAL HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BRISTOL INDUSTRIAL HEATING LIMITED have?

toggle

BRISTOL INDUSTRIAL HEATING LIMITED had 3 employees in 2022.

What is the latest filing for BRISTOL INDUSTRIAL HEATING LIMITED?

toggle

The latest filing was on 22/10/2025: Termination of appointment of Sarah Jayne Mcintyre as a director on 2023-11-30.