BRISTOL PFI DEBT CO 1 LIMITED

Register to unlock more data on OkredoRegister

BRISTOL PFI DEBT CO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05681710

Incorporation date

20/01/2006

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2006)
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon28/08/2025
Appointment of Mr Steven John Mcghee as a director on 2025-08-25
dot icon28/08/2025
Termination of appointment of Kevin Alistair Cunningham as a director on 2025-08-25
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Appointment of Resolis Limited as a secretary on 2025-01-31
dot icon03/02/2025
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom to 1 Park Row Leeds LS1 5AB on 2025-02-03
dot icon31/01/2025
Termination of appointment of Vercity Management Services Limited as a secretary on 2025-01-31
dot icon14/05/2024
Accounts for a small company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon08/02/2024
Change of details for Iic Bristol Infrastructure Limited as a person with significant control on 2023-05-23
dot icon31/05/2023
Appointment of Mr Matthew Templeton as a director on 2023-05-31
dot icon31/05/2023
Termination of appointment of Richard William Francis Burge as a director on 2023-05-31
dot icon03/05/2023
Accounts for a small company made up to 2022-12-31
dot icon10/02/2023
Change of details for Iic Bristol Infrastructure Limited as a person with significant control on 2021-10-01
dot icon10/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon25/05/2022
Accounts for a small company made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon29/05/2021
Accounts for a small company made up to 2020-12-31
dot icon10/05/2021
Secretary's details changed for Hcp Management Services Limited on 2021-04-23
dot icon03/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon26/01/2021
Cessation of Skanska Tam Limited as a person with significant control on 2020-12-29
dot icon26/01/2021
Notification of Iic Bristol Infrastructure Limited as a person with significant control on 2020-12-29
dot icon13/11/2020
Termination of appointment of Jennifer Fegan as a director on 2020-10-27
dot icon13/11/2020
Termination of appointment of Paul Alan Bannister as a director on 2020-10-27
dot icon13/11/2020
Appointment of Mr Richard William Francis Burge as a director on 2020-10-27
dot icon13/11/2020
Appointment of Mr Kevin Alistair Cunningham as a director on 2020-10-27
dot icon11/11/2020
Appointment of Hcp Management Services Limited as a secretary on 2020-10-27
dot icon11/11/2020
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 8 White Oak Square London Road Swanley Kent BR8 7AG on 2020-11-11
dot icon11/11/2020
Termination of appointment of Imagile Secretariat Services Limited as a secretary on 2020-10-27
dot icon16/09/2020
Registration of charge 056817100002, created on 2020-09-14
dot icon15/07/2020
Termination of appointment of Katherine Mary Rae as a director on 2020-07-10
dot icon10/07/2020
Accounts for a small company made up to 2019-12-31
dot icon05/06/2020
Termination of appointment of Paul Sydney Shadbolt as a director on 2020-05-31
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon29/10/2019
Director's details changed for Mrs Katherine Mary Rae on 2019-10-15
dot icon29/10/2019
Director's details changed for Jennifer Fegan on 2019-10-15
dot icon29/10/2019
Director's details changed for Mr Paul Alan Bannister on 2019-10-15
dot icon14/05/2019
Director's details changed for Paul Sydney Shadbolt on 2019-04-23
dot icon01/05/2019
Accounts for a small company made up to 2018-12-31
dot icon23/04/2019
Director's details changed for Mr Paul Alan Bannister on 2019-04-23
dot icon26/02/2019
Appointment of Mrs Katherine Mary Rae as a director on 2019-02-09
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon12/07/2018
Accounts for a small company made up to 2017-12-31
dot icon11/04/2018
Director's details changed for Jennifer Fegan on 2018-03-12
dot icon11/04/2018
Director's details changed for Jennifer Fegan on 2018-03-12
dot icon16/03/2018
Termination of appointment of Julian Kieron Desai as a director on 2018-03-12
dot icon16/03/2018
Appointment of Jennifer Fegan as a director on 2018-03-12
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon13/10/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Registered office address changed from Victoria House Victoria Road Chelmsford Essex England CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 2017-09-06
dot icon03/08/2017
Secretary's details changed for Imagile Secretariat Services Limited on 2017-04-01
dot icon18/04/2017
Secretary's details changed for Mamg Company Secretarial Services Limited on 2017-04-04
dot icon30/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon24/10/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mr Julian Kieron Desai on 2015-12-15
dot icon13/01/2016
Director's details changed for Paul Sydney Shadbolt on 2015-12-15
dot icon17/12/2015
Director's details changed for Mr Paul Alan Bannister on 2015-12-17
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Secretary's details changed for Mamg Company Secretarial Services Limited on 2015-04-01
dot icon01/04/2015
Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England CM1 1JR on 2015-04-01
dot icon02/03/2015
Director's details changed for Mr Paul Alan Bannister on 2014-09-30
dot icon02/03/2015
Termination of appointment of John Wrinn as a director on 2015-02-24
dot icon02/03/2015
Appointment of Mr Julian Kieron Desai as a director on 2015-03-02
dot icon04/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon13/11/2014
Satisfaction of charge 1 in full
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon03/01/2014
Secretary's details changed for Mamg Company Secretarial Services Limited on 2013-09-02
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2013-09-30
dot icon02/09/2013
Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2013-09-02
dot icon23/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Appointment of Mamg Company Secretarial Services Limited as a secretary
dot icon05/07/2012
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 2012-07-05
dot icon05/07/2012
Termination of appointment of Graham Hutt as a secretary
dot icon21/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon21/02/2012
Secretary's details changed for Mr Graham John Hutt on 2011-01-21
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 2011-04-08
dot icon26/01/2011
Termination of appointment of Nicholas Doherty as a director
dot icon24/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Appointment of Mr Paul Alan Bannister as a director
dot icon08/07/2010
Appointment of Paul Sydney Shadbolt as a director
dot icon29/06/2010
Termination of appointment of a director
dot icon29/06/2010
Termination of appointment of Alan Gillman as a director
dot icon11/05/2010
Appointment of John Wrinn as a director
dot icon25/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 20/01/09; full list of members
dot icon01/11/2008
Director appointed alan russell gillman
dot icon01/11/2008
Director appointed nicholas anthony doherty
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Appointment terminated director henry carruthers
dot icon14/10/2008
Appointment terminated director stephen cooper
dot icon02/10/2008
Secretary appointed mr graham john hutt
dot icon02/10/2008
Appointment terminated secretary jennifer fegan
dot icon02/10/2008
Registered office changed on 02/10/2008 from skanska offices condor house 10 st paul's churchyard london city of london EC4M 8AL
dot icon23/06/2008
Return made up to 20/01/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon12/02/2007
Return made up to 20/01/07; full list of members
dot icon12/01/2007
New director appointed
dot icon12/01/2007
Registered office changed on 12/01/07 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW
dot icon12/01/2007
Director resigned
dot icon08/08/2006
Ad 30/06/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon08/08/2006
Nc inc already adjusted 30/06/06
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon15/07/2006
Particulars of mortgage/charge
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Secretary resigned;director resigned
dot icon24/05/2006
Registered office changed on 24/05/06 from: 9 cheapside london EC2V 6AD
dot icon24/05/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon18/05/2006
Memorandum and Articles of Association
dot icon05/05/2006
Certificate of change of name
dot icon20/01/2006
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
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RESOLIS LIMITED
Corporate Secretary
31/01/2025 - Present
329
VERCITY MANAGEMENT SERVICES LIMITED
Corporate Secretary
27/10/2020 - 31/01/2025
154
Burge, Richard William Francis
Director
27/10/2020 - 31/05/2023
70
Cunningham, Kevin Alistair
Director
27/10/2020 - 25/08/2025
159
Shadbolt, Paul Sydney
Director
01/06/2010 - 31/05/2020
11

Persons with Significant Control

3
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 PFI DEBT CO 1 LIMITED

BRISTOL PFI DEBT CO 1 LIMITED is an(a) Active company incorporated on 20/01/2006 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 PFI DEBT CO 1 LIMITED?

toggle

BRISTOL PFI DEBT CO 1 LIMITED is currently Active. It was registered on 20/01/2006 .

Where is BRISTOL PFI DEBT CO 1 LIMITED located?

toggle

BRISTOL PFI DEBT CO 1 LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does BRISTOL PFI DEBT CO 1 LIMITED do?

toggle

BRISTOL PFI DEBT CO 1 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRISTOL PFI DEBT CO 1 LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-31 with no updates.