CENTRO BRISTOL LTD

Register to unlock more data on OkredoRegister

CENTRO BRISTOL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06023289

Incorporation date

08/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

65 Long Beach Road, Longwell Green, Bristol, South Gloucestershire BS30 9XDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2006)
dot icon09/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon07/04/2026
Termination of appointment of Patricia Elise Mitchell as a director on 2026-04-07
dot icon18/03/2026
Director's details changed for Mr Martin Adrian Newman on 2026-03-17
dot icon18/03/2026
Director's details changed for Mrs Linda Mary Newman on 2026-03-17
dot icon16/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/01/2025
Micro company accounts made up to 2024-06-30
dot icon25/04/2024
Appointment of Mr Gregory Marc Carlyle as a director on 2024-04-22
dot icon10/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon07/11/2023
Micro company accounts made up to 2023-06-30
dot icon30/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon31/03/2022
Amended micro company accounts made up to 2020-12-31
dot icon12/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon11/11/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/06/2021
Termination of appointment of Ashley Michael Smith as a director on 2021-06-02
dot icon02/06/2021
Termination of appointment of Vinay Kaura as a director on 2021-06-02
dot icon02/06/2021
Termination of appointment of Lambert Buckley as a director on 2021-06-02
dot icon02/06/2021
Termination of appointment of Suzanne Buckley as a director on 2021-06-02
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon09/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/01/2020
Second filing of Confirmation Statement dated 08/12/2016
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon12/12/2019
Termination of appointment of Richard Harbutt as a director on 2019-12-12
dot icon26/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon11/12/2018
Termination of appointment of Edmund James Quentin Bailhaghe as a director on 2018-12-11
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Termination of appointment of Robert Exton Dalrymple as a director on 2018-05-21
dot icon23/05/2018
Termination of appointment of James Robert Dalrymple as a director on 2018-05-21
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon18/12/2017
Termination of appointment of Kevin Michael Green as a director on 2017-12-18
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Termination of appointment of Nicholas Richard Roach as a director on 2016-01-12
dot icon16/12/2015
Annual return made up to 2015-12-08 no member list
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Termination of appointment of Achilleas Achilleos as a director on 2015-03-04
dot icon17/12/2014
Annual return made up to 2014-12-08 no member list
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/01/2014
Annual return made up to 2013-12-08 no member list
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-08 no member list
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-08 no member list
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-08 no member list
dot icon23/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-12-08 no member list
dot icon11/12/2009
Director's details changed for Ashley Michael Smith on 2009-12-10
dot icon11/12/2009
Director's details changed for Janet Enid Taylor on 2009-12-10
dot icon11/12/2009
Director's details changed for Nicholas Richard Roach on 2009-12-10
dot icon11/12/2009
Director's details changed for Mrs Linda Mary Newman on 2009-12-10
dot icon11/12/2009
Director's details changed for Martin Adrian Newman on 2009-12-10
dot icon11/12/2009
Director's details changed for Mr Richard Harbutt on 2009-12-10
dot icon11/12/2009
Director's details changed for Vinay Kaura on 2009-12-10
dot icon11/12/2009
Director's details changed for Patricia Elise Mitchell on 2009-12-10
dot icon11/12/2009
Director's details changed for Surjit Singh Halaith on 2009-12-10
dot icon11/12/2009
Director's details changed for Kevin Michael Green on 2009-12-10
dot icon11/12/2009
Director's details changed for Kevin John Devlin on 2009-12-10
dot icon11/12/2009
Director's details changed for Barnaby Elworthy on 2009-12-10
dot icon11/12/2009
Director's details changed for Robert Exton Dalrymple on 2009-12-10
dot icon11/12/2009
Director's details changed for Andrew James Clemence on 2009-12-10
dot icon11/12/2009
Director's details changed for James Robert Dalrymple on 2009-12-10
dot icon11/12/2009
Director's details changed for Achilleas Achilleos on 2009-12-10
dot icon11/12/2009
Director's details changed for Lambert Buckley on 2009-12-10
dot icon11/12/2009
Director's details changed for Suzanne Buckley on 2009-12-10
dot icon11/12/2009
Director's details changed for Edmund James Quentin Bailhaghe on 2009-12-10
dot icon11/06/2009
Director appointed barnaby elworthy
dot icon14/05/2009
Director appointed linda mary newman
dot icon15/04/2009
Registered office changed on 15/04/2009 from 65 long beach road longwell green bristol BS30 9XD
dot icon15/04/2009
Appointment terminated secretary linda newman
dot icon15/04/2009
Director appointed nicholas richard roach
dot icon15/04/2009
Director appointed andrew james clemence
dot icon15/04/2009
Director appointed richard john cambridge harbutt
dot icon15/04/2009
Director appointed edmund james quentin bailhaghe
dot icon15/04/2009
Director appointed lambert buckley
dot icon15/04/2009
Director appointed suzanne buckley
dot icon15/04/2009
Director appointed james robert dalrymple
dot icon15/04/2009
Director appointed robert exton dalrymple
dot icon15/04/2009
Director appointed patricia elise mitchell
dot icon15/04/2009
Director appointed kevin john devlin logged form
dot icon15/04/2009
Director appointed surjit halaith
dot icon15/04/2009
Director appointed kevin john devlin
dot icon15/04/2009
Director appointed kevin michael green
dot icon15/04/2009
Director appointed ashley michael smith
dot icon15/04/2009
Director appointed janet enid taylor
dot icon15/04/2009
Director appointed vinay kaura
dot icon15/04/2009
Director appointed achilleas achilleos
dot icon15/04/2009
Secretary appointed louise williams
dot icon15/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/12/2008
Annual return made up to 08/12/08
dot icon03/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/04/2008
Appointment terminate, director achilleos achilleos logged form
dot icon18/03/2008
Annual return made up to 08/12/07
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New secretary appointed
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Secretary resigned
dot icon08/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.44K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Adrian Newman
Director
01/01/2007 - Present
60
Harbutt, Richard
Director
28/01/2009 - 12/12/2019
3
UK COMPANY SECRETARIES LIMITED
Corporate Secretary
08/12/2006 - 08/12/2006
988
UK INCORPORATIONS LIMITED
Corporate Director
08/12/2006 - 08/12/2006
1250
Dalrymple, Robert Exton
Director
28/01/2009 - 21/05/2018
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRO BRISTOL LTD

CENTRO BRISTOL LTD is an(a) Active company incorporated on 08/12/2006 with the registered office located at 65 Long Beach Road, Longwell Green, Bristol, South Gloucestershire BS30 9XD. There are currently 9 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 CENTRO BRISTOL LTD?

toggle

CENTRO BRISTOL LTD is currently Active. It was registered on 08/12/2006 .

Where is CENTRO BRISTOL LTD located?

toggle

CENTRO BRISTOL LTD is registered at 65 Long Beach Road, Longwell Green, Bristol, South Gloucestershire BS30 9XD.

What does CENTRO BRISTOL LTD do?

toggle

CENTRO BRISTOL LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRO BRISTOL LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-01 with no updates.