CAR AND TRUCK (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

CAR AND TRUCK (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04736849

Incorporation date

16/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon10/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/03/2026
Resolutions
dot icon25/02/2026
Statement of affairs
dot icon25/02/2026
Appointment of a voluntary liquidator
dot icon25/02/2026
Registered office address changed from Unit 1 Hallen Indsutrial Estate Severn Road Hallen Bristol BS10 7SE to Suite C Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2026-02-25
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon16/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon12/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon31/01/2024
Previous accounting period extended from 2023-04-30 to 2023-10-31
dot icon22/12/2023
Termination of appointment of John David Bishop as a director on 2023-12-22
dot icon03/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/08/2022
Certificate of change of name
dot icon03/08/2022
Cessation of Fancy Ram Group Limited as a person with significant control on 2022-06-01
dot icon02/08/2022
Notification of Glenn Alan Callaghan as a person with significant control on 2022-06-01
dot icon02/08/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-06-01
dot icon01/08/2022
Cessation of Nicholas Reginald Chinn as a person with significant control on 2021-11-01
dot icon01/08/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/08/2022
Appointment of Mr John David Bishop as a director on 2022-06-01
dot icon01/08/2022
Termination of appointment of Craig Anthony Higgins as a director on 2022-06-01
dot icon01/08/2022
Termination of appointment of Craig Paul Sheppard as a director on 2022-06-01
dot icon09/02/2022
Appointment of Mr Glenn Alan Callaghan as a director on 2022-02-01
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon04/11/2021
Confirmation statement made on 2021-10-01 with updates
dot icon11/08/2021
Resolutions
dot icon30/06/2021
Notification of Nicholas Reginald Chinn as a person with significant control on 2021-01-29
dot icon30/06/2021
Notification of Fancy Ram Group Limited as a person with significant control on 2021-01-29
dot icon30/06/2021
Cessation of Cc Project C & T Ltd as a person with significant control on 2021-01-29
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon11/12/2020
Confirmation statement made on 2020-10-01 with updates
dot icon10/12/2020
Notification of Cc Project C & T Ltd as a person with significant control on 2020-10-01
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon10/12/2020
Cessation of John David Bishop as a person with significant control on 2020-10-01
dot icon10/12/2020
Termination of appointment of John David Bishop as a director on 2020-10-01
dot icon10/12/2020
Termination of appointment of Ian James Bishop as a director on 2020-10-01
dot icon10/12/2020
Termination of appointment of John David Bishop as a secretary on 2020-10-01
dot icon04/11/2020
Appointment of Mr Craig Paul Sheppard as a director on 2020-10-01
dot icon04/11/2020
Appointment of Mr Craig Anthony Higgins as a director on 2020-10-01
dot icon28/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon19/01/2017
Micro company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/06/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon25/06/2010
Director's details changed for Ian James Bishop on 2010-04-16
dot icon25/06/2010
Secretary's details changed for Mr John David Bishop on 2010-04-16
dot icon25/06/2010
Director's details changed for John David Bishop on 2010-04-16
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/06/2009
Return made up to 16/04/09; no change of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/07/2008
Return made up to 16/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/06/2007
Return made up to 16/04/07; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon26/05/2006
Return made up to 16/04/06; full list of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon14/07/2005
Return made up to 16/04/05; full list of members
dot icon17/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon04/06/2004
Return made up to 16/04/04; full list of members
dot icon28/04/2003
Secretary resigned
dot icon16/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.39K
-
0.00
-
-
2021
4
9.39K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

9.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
16/04/2003 - 16/04/2003
3976
Bishop, John David
Secretary
16/04/2003 - 01/10/2020
1
Bishop, Ian James
Director
16/04/2003 - 01/10/2020
-
Bishop, John David
Director
01/06/2022 - 22/12/2023
3
Callaghan, Glenn Alan
Director
01/02/2022 - Present
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR AND TRUCK (BRISTOL) LIMITED

CAR AND TRUCK (BRISTOL) LIMITED is an(a) Liquidation company incorporated on 16/04/2003 with the registered office located at Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR AND TRUCK (BRISTOL) LIMITED?

toggle

CAR AND TRUCK (BRISTOL) LIMITED is currently Liquidation. It was registered on 16/04/2003 .

Where is CAR AND TRUCK (BRISTOL) LIMITED located?

toggle

CAR AND TRUCK (BRISTOL) LIMITED is registered at Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE.

What does CAR AND TRUCK (BRISTOL) LIMITED do?

toggle

CAR AND TRUCK (BRISTOL) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CAR AND TRUCK (BRISTOL) LIMITED have?

toggle

CAR AND TRUCK (BRISTOL) LIMITED had 4 employees in 2021.

What is the latest filing for CAR AND TRUCK (BRISTOL) LIMITED?

toggle

The latest filing was on 10/03/2026: Notice to Registrar of Companies of Notice of disclaimer.