BRISTOL STREET COMMERCIALS (ITALIA) LIMITED

Register to unlock more data on OkredoRegister

BRISTOL STREET COMMERCIALS (ITALIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06088684

Incorporation date

07/02/2007

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon11/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon14/08/2025
Notice of agreement to exemption from filing of accounts for period ending 28/02/25
dot icon14/08/2025
Filing exemption statement of guarantee by parent company for period ending 28/02/25
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon10/04/2025
Director's details changed for Mr Robert Thomas Forrester on 2025-04-01
dot icon26/02/2025
Director's details changed for Ms Karen Anderson on 2025-02-26
dot icon26/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon03/09/2024
Filing exemption statement of guarantee by parent company for period ending 29/02/24
dot icon03/09/2024
Notice of agreement to exemption from filing of accounts for period ending 28/02/24
dot icon03/09/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/24
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon26/01/2024
Director's details changed for Mr Robert Thomas Forrester on 2024-01-26
dot icon26/01/2024
Director's details changed for David Paul Crane on 2024-01-26
dot icon26/01/2024
Director's details changed for Ms Karen Anderson on 2024-01-26
dot icon09/08/2023
Filing exemption statement of guarantee by parent company for period ending 28/02/23
dot icon09/08/2023
Notice of agreement to exemption from filing of accounts for period ending 28/02/23
dot icon09/08/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon18/10/2022
Director's details changed for Robert Thomas Forrester on 2022-10-10
dot icon19/08/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon19/08/2022
Filing exemption statement of guarantee by parent company for period ending 28/02/22
dot icon19/08/2022
Notice of agreement to exemption from filing of accounts for period ending 28/02/22
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon19/08/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon19/08/2021
Notice of agreement to exemption from filing of accounts for period ending 28/02/21
dot icon19/08/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon15/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon17/07/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon17/07/2020
Notice of agreement to exemption from filing of accounts for period ending 29/02/20
dot icon17/07/2020
Filing exemption statement of guarantee by parent company for period ending 29/02/20
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon18/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon18/07/2019
Notice of agreement to exemption from filing of accounts for period ending 28/02/19
dot icon18/07/2019
Filing exemption statement of guarantee by parent company for period ending 28/02/19
dot icon05/03/2019
Appointment of Nicola Jane Carrington Loose as a secretary on 2019-03-01
dot icon05/03/2019
Termination of appointment of Michael Sherwin as a director on 2019-03-01
dot icon05/03/2019
Termination of appointment of Karen Anderson as a secretary on 2019-03-01
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon16/08/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon16/08/2018
Filing exemption statement of guarantee by parent company for period ending 28/02/18
dot icon16/08/2018
Notice of agreement to exemption from filing of accounts for period ending 28/02/18
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon07/02/2018
Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
dot icon29/01/2018
Director's details changed for David Paul Crane on 2018-01-23
dot icon21/11/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon21/11/2017
Filing exemption statement of guarantee by parent company for period ending 28/02/17
dot icon21/11/2017
Notice of agreement to exemption from filing of accounts for period ending 28/02/17
dot icon16/03/2017
Satisfaction of charge 1 in full
dot icon09/03/2017
Resolutions
dot icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon19/07/2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon19/07/2016
Filing exemption statement of guarantee by parent company for period ending 29/02/16
dot icon19/07/2016
Notice of agreement to exemption from filing of accounts for period ending 29/02/16
dot icon12/04/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon04/12/2015
Audit exemption subsidiary accounts made up to 2015-02-28
dot icon04/12/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon04/12/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/15
dot icon04/12/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/15
dot icon27/05/2015
Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 2015-05-27
dot icon10/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon05/12/2014
Accounts made up to 2014-02-28
dot icon05/12/2014
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon03/12/2014
Notice of agreement to exemption from audit of accounts for period ending 28/02/14
dot icon03/12/2014
Audit exemption statement of guarantee by parent company for period ending 28/02/14
dot icon24/11/2014
Director's details changed for Michael Sherwin on 2014-11-21
dot icon03/11/2014
Director's details changed for Karen Anderson on 2014-10-08
dot icon13/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon13/02/2014
Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
dot icon19/11/2013
Audit exemption subsidiary accounts made up to 2013-02-28
dot icon19/11/2013
Consolidated accounts of parent company for subsidiary company period ending 28/02/13
dot icon19/11/2013
Notice of agreement to exemption from audit of accounts for period ending 28/02/13
dot icon19/11/2013
Audit exemption statement of guarantee by parent company for period ending 28/02/13
dot icon31/07/2013
Director's details changed for Michael Sherwin on 2013-07-29
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon29/01/2013
Register(s) moved to registered inspection location
dot icon29/01/2013
Register inspection address has been changed
dot icon06/07/2012
Full accounts made up to 2012-02-29
dot icon18/05/2012
Statement of capital following an allotment of shares on 2012-05-14
dot icon18/05/2012
Resolutions
dot icon08/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon08/02/2012
Secretary's details changed for Karen Anderson on 2012-02-07
dot icon07/02/2012
Director's details changed for Michael Sherwin on 2012-02-07
dot icon07/02/2012
Director's details changed for David Paul Crane on 2012-02-07
dot icon07/02/2012
Director's details changed for Robert Thomas Forrester on 2012-02-07
dot icon07/02/2012
Director's details changed for Karen Anderson on 2012-02-07
dot icon31/10/2011
Statement of capital following an allotment of shares on 2011-10-26
dot icon31/10/2011
Resolutions
dot icon31/10/2011
Statement of company's objects
dot icon04/08/2011
Full accounts made up to 2011-02-28
dot icon12/07/2011
Termination of appointment of Nicholas Phillips as a director
dot icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2010-02-28
dot icon06/04/2010
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 2010-04-06
dot icon04/03/2010
Appointment of Michael Sherwin as a director
dot icon04/03/2010
Appointment of Karen Anderson as a secretary
dot icon03/03/2010
Termination of appointment of Muckle Secretary Limited as a secretary
dot icon09/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon20/11/2009
Full accounts made up to 2009-02-28
dot icon26/10/2009
Director's details changed for Robert Thomas Forrester on 2009-10-01
dot icon26/10/2009
Director's details changed for Karen Anderson on 2009-10-01
dot icon03/09/2009
Ad 20/08/09\gbp si 1@1=1\gbp ic 1900000/1900001\
dot icon03/09/2009
Nc inc already adjusted 20/08/09
dot icon03/09/2009
Resolutions
dot icon03/09/2009
Resolutions
dot icon03/09/2009
Resolutions
dot icon27/07/2009
Ad 23/07/09\gbp si 1500000@1=1500000\gbp ic 400000/1900000\
dot icon27/07/2009
Nc inc already adjusted 23/07/09
dot icon27/07/2009
Resolutions
dot icon17/02/2009
Resolutions
dot icon11/02/2009
Return made up to 07/02/09; full list of members
dot icon23/01/2009
Director appointed nicholas phillips
dot icon12/11/2008
Full accounts made up to 2008-02-29
dot icon07/11/2008
Director appointed david paul crane
dot icon06/05/2008
Location of register of members
dot icon06/05/2008
Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008
dot icon21/02/2008
Return made up to 07/02/08; full list of members
dot icon11/01/2008
Secretary's particulars changed
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon11/04/2007
Ad 27/03/07--------- £ si 399999@1=399999 £ ic 1/400000
dot icon10/04/2007
Resolutions
dot icon05/04/2007
Nc inc already adjusted 27/03/07
dot icon05/04/2007
Resolutions
dot icon04/04/2007
Particulars of mortgage/charge
dot icon30/03/2007
Certificate of change of name
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Registered office changed on 21/02/07 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS
dot icon21/02/2007
New secretary appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Accounting reference date shortened from 29/02/08 to 28/02/08
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon21/02/2007
New director appointed
dot icon07/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORHAM HOUSE DIRECTOR LIMITED
Corporate Director
07/02/2007 - 08/02/2007
88
NORHAM HOUSE SECRETARY LIMITED
Corporate Secretary
07/02/2007 - 08/02/2007
122
NORHAM HOUSE SECRETARY LIMITED
Corporate Secretary
30/04/2007 - 25/02/2010
122
Phillips, Nicholas Paul
Director
15/01/2009 - 28/06/2011
5
Crane, David Paul
Director
04/11/2008 - Present
88

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+
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 STREET COMMERCIALS (ITALIA) LIMITED

BRISTOL STREET COMMERCIALS (ITALIA) LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA. There are currently 4 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 STREET COMMERCIALS (ITALIA) LIMITED?

toggle

BRISTOL STREET COMMERCIALS (ITALIA) LIMITED is currently Active. It was registered on 07/02/2007 .

Where is BRISTOL STREET COMMERCIALS (ITALIA) LIMITED located?

toggle

BRISTOL STREET COMMERCIALS (ITALIA) LIMITED is registered at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA.

What does BRISTOL STREET COMMERCIALS (ITALIA) LIMITED do?

toggle

BRISTOL STREET COMMERCIALS (ITALIA) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRISTOL STREET COMMERCIALS (ITALIA) LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-07 with no updates.