BRISTOL MANAGED SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRISTOL MANAGED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06416246

Incorporation date

02/11/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 9 Beeches Industrial Estate, Yate BS37 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2007)
dot icon17/04/2026
Termination of appointment of Joanne Miles as a director on 2026-04-02
dot icon08/04/2026
Appointment of Jonathon Michael Rowan as a director on 2026-04-08
dot icon10/02/2026
Director's details changed for Joanne Garner on 2026-02-10
dot icon26/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon17/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/12/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon22/10/2024
Termination of appointment of Nino Koch as a director on 2024-10-16
dot icon22/10/2024
Appointment of Joanne Garner as a director on 2024-10-16
dot icon27/09/2024
Registered office address changed from Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT United Kingdom to Unit 9 Beeches Industrial Estate Yate BS37 5QT on 2024-09-27
dot icon19/06/2024
Termination of appointment of Richard William Roda as a director on 2024-06-13
dot icon19/06/2024
Appointment of Ms Kimberly Karr as a director on 2024-06-13
dot icon22/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon08/06/2023
Appointment of Nino Koch as a director on 2023-06-07
dot icon08/06/2023
Termination of appointment of William Jason Traynor as a director on 2023-06-07
dot icon02/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/06/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon31/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon31/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon19/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/05/2023
Termination of appointment of Edward Colston Shepherd as a director on 2023-05-19
dot icon12/05/2023
Registered office address changed from Wathen Street Staple Hill Bristol BS16 5LL to Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT on 2023-05-12
dot icon24/03/2023
Accounts for a small company made up to 2020-12-31
dot icon16/01/2023
Confirmation statement made on 2022-11-02 with no updates
dot icon26/01/2022
Compulsory strike-off action has been discontinued
dot icon25/01/2022
First Gazette notice for compulsory strike-off
dot icon19/01/2022
Confirmation statement made on 2021-11-02 with no updates
dot icon29/09/2021
Termination of appointment of Roger John Barlow Startin as a director on 2021-09-29
dot icon22/07/2021
Termination of appointment of David Thompson as a director on 2021-07-22
dot icon22/07/2021
Termination of appointment of David Thompson as a secretary on 2021-07-22
dot icon13/05/2021
Termination of appointment of Ian Peter Mitchell as a director on 2021-04-30
dot icon26/01/2021
Appointment of Mr Richard Roda as a director on 2021-01-25
dot icon26/01/2021
Appointment of Mr James Michael Daugherty as a director on 2021-01-25
dot icon26/01/2021
Appointment of Mr William Jason Traynor as a director on 2021-01-25
dot icon26/01/2021
Termination of appointment of Alan David Dorrell as a director on 2021-01-25
dot icon21/01/2021
Satisfaction of charge 064162460003 in full
dot icon21/01/2021
Satisfaction of charge 2 in full
dot icon17/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon24/08/2020
Accounts for a small company made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon16/09/2019
Director's details changed for Mr Edward Colston Shepherd on 2019-09-12
dot icon14/05/2019
Accounts for a small company made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon06/11/2018
Director's details changed for Mr Roger John Barlow Startin on 2018-11-06
dot icon10/08/2018
Satisfaction of charge 1 in full
dot icon14/06/2018
Registration of charge 064162460003, created on 2018-06-12
dot icon11/06/2018
Accounts for a small company made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon12/06/2017
Accounts for a small company made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon03/05/2016
Accounts for a small company made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon17/09/2015
Director's details changed for Mr Roger John Barlow Startin on 2015-09-14
dot icon20/05/2015
Accounts for a small company made up to 2014-12-31
dot icon05/01/2015
Appointment of Mr Edward Colston Shepherd as a director on 2015-01-01
dot icon05/01/2015
Appointment of Mr David Thompson as a director on 2015-01-01
dot icon28/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon02/10/2013
Termination of appointment of Anthony Ring as a director
dot icon04/07/2013
Appointment of Mr David Thompson as a secretary
dot icon04/07/2013
Termination of appointment of Anthony Ring as a secretary
dot icon28/05/2013
Full accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Termination of appointment of Peter Warr as a director
dot icon15/04/2011
Statement of capital following an allotment of shares on 2010-12-14
dot icon11/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon08/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon21/11/2009
Director's details changed for Alan David Dorrell on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Anthony John Ring on 2009-11-20
dot icon20/11/2009
Director's details changed for Roger John Barlow Startin on 2009-11-20
dot icon20/11/2009
Director's details changed for Peter Richard Warr on 2009-11-20
dot icon20/11/2009
Director's details changed for Ian Peter Mitchell on 2009-11-20
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/08/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon20/11/2008
Return made up to 02/11/08; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon02/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, David
Director
01/01/2015 - 22/07/2021
-
Dorrell, Alan David
Director
02/11/2007 - 25/01/2021
2
Rowan, Jonathon Michael
Director
08/04/2026 - Present
4
Warr, Peter Richard
Director
02/11/2007 - 31/12/2010
5
Daugherty, James Michael
Director
25/01/2021 - Present
12

Persons with Significant Control

0

No PSC data available.

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 MANAGED SERVICES LIMITED

BRISTOL MANAGED SERVICES LIMITED is an(a) Active company incorporated on 02/11/2007 with the registered office located at Unit 9 Beeches Industrial Estate, Yate BS37 5QT. 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 MANAGED SERVICES LIMITED?

toggle

BRISTOL MANAGED SERVICES LIMITED is currently Active. It was registered on 02/11/2007 .

Where is BRISTOL MANAGED SERVICES LIMITED located?

toggle

BRISTOL MANAGED SERVICES LIMITED is registered at Unit 9 Beeches Industrial Estate, Yate BS37 5QT.

What does BRISTOL MANAGED SERVICES LIMITED do?

toggle

BRISTOL MANAGED SERVICES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BRISTOL MANAGED SERVICES LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Joanne Miles as a director on 2026-04-02.