CES BRISTOL LIMITED

Register to unlock more data on OkredoRegister

CES BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01618777

Incorporation date

02/03/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bpo Insolvency Ltd, 37 Walter Road, Swansea SA1 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1982)
dot icon12/11/2025
Progress report in a winding up by the court
dot icon10/12/2024
Progress report in a winding up by the court
dot icon30/11/2023
Progress report in a winding up by the court
dot icon28/11/2022
Progress report in a winding up by the court
dot icon01/12/2021
Progress report in a winding up by the court
dot icon08/12/2020
Progress report in a winding up by the court
dot icon31/10/2019
Registered office address changed from Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ United Kingdom to Bpo Insolvency Ltd 37 Walter Road Swansea SA1 5NW on 2019-10-31
dot icon30/10/2019
Appointment of a liquidator
dot icon31/08/2018
Order of court to wind up
dot icon10/07/2018
Resolutions
dot icon09/07/2018
Satisfaction of charge 016187770004 in full
dot icon03/07/2018
Appointment of Mrs Vanessa Jannie Watson as a director on 2018-07-01
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon18/01/2018
Satisfaction of charge 016187770005 in full
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon09/01/2018
Notification of Douglas Watson as a person with significant control on 2017-08-04
dot icon20/12/2017
Registration of charge 016187770006, created on 2017-12-18
dot icon15/09/2017
Registration of charge 016187770005, created on 2017-08-31
dot icon11/09/2017
Registration of charge 016187770004, created on 2017-09-11
dot icon27/08/2017
Registered office address changed from Phoenix Wharf Port Talbot West Glamorgan SA13 1RA to Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ on 2017-08-27
dot icon27/08/2017
Cessation of Douglas Philip Watson as a person with significant control on 2017-08-27
dot icon09/08/2017
Appointment of Mr Douglas Philip Watson as a director on 2017-08-04
dot icon09/08/2017
Notification of Douglas Philip Watson as a person with significant control on 2017-08-04
dot icon08/08/2017
Termination of appointment of Lisa Maria Skinner as a secretary on 2017-08-04
dot icon08/08/2017
Cessation of Eira Gwyn John as a person with significant control on 2017-08-04
dot icon08/08/2017
Termination of appointment of Eira Gwyn John as a director on 2017-08-04
dot icon07/08/2017
Satisfaction of charge 3 in full
dot icon27/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon06/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon06/04/2011
Appointment of Mrs Lisa Maria Skinner as a secretary
dot icon11/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon15/04/2010
Termination of appointment of Eira Tregoning as a director
dot icon09/04/2010
Termination of appointment of Eira Tregoning as a secretary
dot icon09/04/2010
Appointment of Mrs Lisa Maria Skinner as a secretary
dot icon09/04/2010
Termination of appointment of Eira Tregoning as a secretary
dot icon15/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/03/2010
Director's details changed for Eira Tregoning on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Eira Gwyn John on 2010-03-05
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2009
Return made up to 05/02/09; full list of members
dot icon26/02/2009
Director's change of particulars / eira john / 26/02/2009
dot icon05/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/01/2009
Auditor's resignation
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/09/2008
Director's change of particulars / eira john / 15/09/2008
dot icon01/03/2008
Accounts for a small company made up to 2007-09-30
dot icon20/02/2008
Return made up to 05/02/08; full list of members
dot icon26/02/2007
Accounts for a small company made up to 2006-09-30
dot icon07/02/2007
Return made up to 05/02/07; full list of members
dot icon11/10/2006
Particulars of mortgage/charge
dot icon16/03/2006
Accounts for a small company made up to 2005-09-30
dot icon14/03/2006
Return made up to 05/02/06; full list of members
dot icon09/04/2005
Accounts for a small company made up to 2004-09-30
dot icon22/02/2005
Return made up to 05/02/05; full list of members
dot icon22/02/2005
Director resigned
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Secretary resigned;director resigned
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon16/03/2004
Accounts for a small company made up to 2003-09-30
dot icon07/02/2004
Return made up to 05/02/04; full list of members
dot icon27/02/2003
Accounts for a small company made up to 2002-09-30
dot icon07/02/2003
Return made up to 05/02/03; full list of members
dot icon06/02/2002
Return made up to 05/02/02; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2001-09-30
dot icon12/09/2001
Director resigned
dot icon01/06/2001
Accounts for a small company made up to 2000-09-30
dot icon13/02/2001
Return made up to 05/02/01; full list of members
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New secretary appointed;new director appointed
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon10/04/2000
Auditor's resignation
dot icon10/04/2000
Declaration of assistance for shares acquisition
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon08/04/2000
Particulars of mortgage/charge
dot icon17/02/2000
Accounts for a small company made up to 1999-09-30
dot icon15/02/2000
Return made up to 09/02/00; full list of members
dot icon10/03/1999
Return made up to 09/02/99; no change of members
dot icon24/02/1999
Accounts for a small company made up to 1998-09-30
dot icon06/03/1998
Accounts for a small company made up to 1997-09-30
dot icon03/03/1998
Return made up to 09/02/98; full list of members
dot icon06/07/1997
Accounts for a small company made up to 1996-09-30
dot icon25/02/1997
Return made up to 09/02/97; full list of members
dot icon26/07/1996
Accounts for a small company made up to 1995-09-30
dot icon12/03/1996
Secretary resigned;new secretary appointed
dot icon12/03/1996
Return made up to 09/02/96; change of members
dot icon29/12/1995
Director resigned
dot icon27/06/1995
Accounts for a small company made up to 1994-09-30
dot icon24/02/1995
Return made up to 09/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Accounts for a small company made up to 1993-09-30
dot icon09/03/1994
Return made up to 09/02/94; full list of members
dot icon11/05/1993
Accounts for a small company made up to 1992-09-30
dot icon04/03/1993
Return made up to 09/02/93; no change of members
dot icon31/03/1992
Accounts for a small company made up to 1991-09-30
dot icon19/02/1992
Return made up to 09/02/92; no change of members
dot icon30/10/1991
Accounts for a small company made up to 1990-09-30
dot icon29/08/1991
Return made up to 09/02/91; full list of members
dot icon21/03/1990
Accounts for a small company made up to 1989-09-30
dot icon21/03/1990
Return made up to 09/02/90; full list of members
dot icon23/05/1989
Accounts for a small company made up to 1988-09-30
dot icon23/05/1989
Return made up to 14/02/89; full list of members
dot icon28/07/1988
Accounts for a small company made up to 1987-09-30
dot icon28/07/1988
Return made up to 10/04/88; full list of members
dot icon25/05/1988
Director resigned
dot icon18/02/1987
Accounts for a small company made up to 1986-09-30
dot icon18/02/1987
Return made up to 03/02/87; full list of members
dot icon18/09/1986
Registered office changed on 18/09/86 from: 4 windsor place, cardiff, CF1 3SS
dot icon01/06/1982
Certificate of change of name
dot icon02/03/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconNext confirmation date
02/07/2019
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
dot iconNext due on
30/06/2018
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

0

No officers data available.

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 CES BRISTOL LIMITED

CES BRISTOL LIMITED is an(a) Liquidation company incorporated on 02/03/1982 with the registered office located at Bpo Insolvency Ltd, 37 Walter Road, Swansea SA1 5NW. There is currently no 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 CES BRISTOL LIMITED?

toggle

CES BRISTOL LIMITED is currently Liquidation. It was registered on 02/03/1982 .

Where is CES BRISTOL LIMITED located?

toggle

CES BRISTOL LIMITED is registered at Bpo Insolvency Ltd, 37 Walter Road, Swansea SA1 5NW.

What does CES BRISTOL LIMITED do?

toggle

CES BRISTOL LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CES BRISTOL LIMITED?

toggle

The latest filing was on 12/11/2025: Progress report in a winding up by the court.