BRISTOL PAY CIC

Register to unlock more data on OkredoRegister

BRISTOL PAY CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07346360

Incorporation date

16/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Summit Close, Kingswood, Bristol BS15 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2010)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon23/09/2023
Application to strike the company off the register
dot icon06/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon06/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon25/11/2022
Appointment of Mr Farid Indica Tejani as a director on 2022-11-21
dot icon19/10/2022
Registered office address changed from Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to 71 Summit Close Kingswood Bristol BS15 9AB on 2022-10-19
dot icon11/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon27/04/2022
Termination of appointment of Farid Indica Tejani as a director on 2022-04-27
dot icon14/04/2022
Certificate of change of name
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon14/01/2022
Termination of appointment of Carolyn Elizabeth Johnson as a director on 2022-01-13
dot icon03/11/2021
Termination of appointment of Nicholas John Carroll as a director on 2021-11-03
dot icon13/10/2021
Termination of appointment of Nicholas John Plant as a director on 2021-10-05
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon12/07/2021
Registered office address changed from Room 325, Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 2021-07-12
dot icon09/06/2021
Micro company accounts made up to 2020-12-31
dot icon19/01/2021
Termination of appointment of David John Hunter as a director on 2021-01-19
dot icon04/12/2020
Appointment of Mr David John Hunter as a director on 2020-12-03
dot icon03/12/2020
Termination of appointment of David John Hunter as a director on 2020-12-03
dot icon02/11/2020
Registered office address changed from Room 314, Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to Room 325, Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 2020-11-02
dot icon21/10/2020
Appointment of Ms Carolyn Elizabeth Johnson as a director on 2020-10-20
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon02/07/2020
Micro company accounts made up to 2019-12-31
dot icon18/03/2020
Appointment of Mr Farid Indica Tejani as a director on 2020-03-11
dot icon17/03/2020
Appointment of Mr Nicholas John Carroll as a director on 2020-03-11
dot icon14/01/2020
Director's details changed for Dr Nicholas John Plant on 2020-01-14
dot icon14/01/2020
Director's details changed for Mr Michael John Cranney on 2020-01-14
dot icon14/01/2020
Appointment of Dr Nicholas John Plant as a director on 2020-01-10
dot icon11/12/2019
Appointment of Mr Michael John Cranney as a director on 2019-12-02
dot icon04/12/2019
Termination of appointment of Stephen James Hilton as a director on 2019-12-02
dot icon04/12/2019
Termination of appointment of Sharon Woma as a director on 2019-12-02
dot icon04/12/2019
Termination of appointment of Conan Charles Wills as a director on 2019-12-02
dot icon04/12/2019
Termination of appointment of John Hirst as a director on 2019-12-02
dot icon09/09/2019
Termination of appointment of Nicholas Oliver Hemley as a director on 2019-08-31
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon24/05/2019
Memorandum and Articles of Association
dot icon24/05/2019
Resolutions
dot icon17/05/2019
Statement of company's objects
dot icon13/05/2019
Micro company accounts made up to 2018-12-31
dot icon27/03/2019
Termination of appointment of Katie Finnegan-Clarke as a director on 2019-03-25
dot icon22/03/2019
Registered office address changed from Room 111 Corn Exchange Corn Street Bristol BS1 1JQ England to Room 314, Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 2019-03-22
dot icon02/01/2019
Termination of appointment of Yoma Smith as a director on 2018-12-30
dot icon16/10/2018
Notification of a person with significant control statement
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/09/2018
Cessation of Stephen Clarke as a person with significant control on 2018-09-11
dot icon11/09/2018
Termination of appointment of Stephen Clarke as a secretary on 2018-09-05
dot icon11/09/2018
Appointment of Ms Diana Jacqueline Finch as a secretary on 2018-09-05
dot icon11/09/2018
Appointment of Ms Diana Jacqueline Finch as a director on 2018-09-05
dot icon17/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon10/07/2018
Termination of appointment of Ciaran Mundy as a director on 2018-06-29
dot icon26/04/2018
Termination of appointment of Roberta Susan Sunderland as a director on 2018-04-26
dot icon29/03/2018
Appointment of Ms Sharon Woma as a director on 2017-11-28
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon10/07/2017
Appointment of Mrs Roberta Susan Sunderland as a director on 2017-05-11
dot icon03/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of Mark Burton as a director on 2017-05-11
dot icon22/05/2017
Appointment of Ms Katie Finnegan-Clarke as a director on 2017-05-11
dot icon18/05/2017
Appointment of Mr John Hirst as a director on 2017-05-15
dot icon18/05/2017
Appointment of Mr Nicholas Hemley as a director on 2017-05-15
dot icon18/05/2017
Appointment of Ms Sally Patricia Britton as a director on 2017-05-15
dot icon18/05/2017
Termination of appointment of Graham Woodruff as a director on 2017-05-18
dot icon18/11/2016
Appointment of Mr Stephen James Hilton as a director on 2016-11-10
dot icon27/10/2016
Registered office address changed from Room 103, Corn Exchange Corn Street Bristol BS1 1JQ to Room 111 Corn Exchange Corn Street Bristol BS1 1JQ on 2016-10-27
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon06/04/2016
Termination of appointment of Lisa Johanna Müller as a director on 2016-03-10
dot icon04/04/2016
Satisfaction of charge 1 in full
dot icon14/12/2015
Appointment of Mr Ben Heald as a director on 2015-11-03
dot icon14/12/2015
Appointment of Mr Conan Charles Wills as a director on 2015-11-03
dot icon10/12/2015
Termination of appointment of Christopher Allen Sunderland as a director on 2015-12-05
dot icon10/12/2015
Termination of appointment of Tobie William Holbrook as a director on 2015-11-03
dot icon10/12/2015
Termination of appointment of Gareth Barclay Rae as a director on 2015-11-03
dot icon13/10/2015
Annual return made up to 2015-08-16 no member list
dot icon15/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/05/2015
Appointment of Dr Lisa Johanna Müller as a director on 2014-09-25
dot icon27/05/2015
Appointment of Ms Yoma Smith as a director on 2015-01-15
dot icon14/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-16 no member list
dot icon28/08/2014
Registered office address changed from 50 Guest Avenue Emersons Green Bristol BS16 7GA to Room 103, Corn Exchange Corn Street Bristol BS1 1JQ on 2014-08-28
dot icon26/11/2013
Appointment of Ms Gareth Barclay Rae as a director
dot icon25/11/2013
Appointment of Mr Graham Woodruff as a director
dot icon25/11/2013
Appointment of Mr David John Hunter as a director
dot icon25/11/2013
Appointment of Mr Tobie William Holbrook as a director
dot icon25/11/2013
Appointment of Mr Mark Burton as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-16 no member list
dot icon26/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/08/2012
Annual return made up to 2012-08-16 no member list
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon08/11/2011
Certificate of change of name
dot icon08/09/2011
Annual return made up to 2011-08-16 no member list
dot icon16/08/2010
Incorporation of a Community Interest Company
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
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Nicholas John
Director
11/03/2020 - 03/11/2021
2
Mr Stephen Clarke
Director
16/08/2010 - Present
-
Hirst, John
Director
15/05/2017 - 02/12/2019
7
Heald, Ben
Director
03/11/2015 - Present
27
Dr Ciaran Mundy
Director
16/08/2010 - 29/06/2018
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL PAY CIC

BRISTOL PAY CIC is an(a) Dissolved company incorporated on 16/08/2010 with the registered office located at 71 Summit Close, Kingswood, Bristol BS15 9AB. There are currently 7 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 PAY CIC?

toggle

BRISTOL PAY CIC is currently Dissolved. It was registered on 16/08/2010 and dissolved on 19/12/2023.

Where is BRISTOL PAY CIC located?

toggle

BRISTOL PAY CIC is registered at 71 Summit Close, Kingswood, Bristol BS15 9AB.

What does BRISTOL PAY CIC do?

toggle

BRISTOL PAY CIC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRISTOL PAY CIC?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.