CMC BRISTOL LTD

Register to unlock more data on OkredoRegister

CMC BRISTOL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13214000

Incorporation date

19/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol BS31 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2021)
dot icon17/03/2026
Termination of appointment of Richard Lloyd Hughes as a director on 2026-03-13
dot icon24/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/11/2024
Resolutions
dot icon22/11/2024
Memorandum and Articles of Association
dot icon15/11/2024
Change of share class name or designation
dot icon14/11/2024
Particulars of variation of rights attached to shares
dot icon14/11/2024
Notification of Chc Bristol Ltd as a person with significant control on 2024-10-25
dot icon14/11/2024
Cessation of John Nevil Reed as a person with significant control on 2024-10-25
dot icon12/11/2024
Appointment of Mr Richard Lloyd Hughes as a director on 2024-10-25
dot icon12/11/2024
Appointment of Mr Daniel Jonathan Smith as a director on 2024-10-25
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/06/2022
Director's details changed for Mr John Nevil Reed on 2022-06-28
dot icon28/06/2022
Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2022-06-28
dot icon28/06/2022
Change of details for Mr John Nevil Reed as a person with significant control on 2022-06-28
dot icon01/04/2022
Change of details for Mr John Nevil Reed as a person with significant control on 2021-03-18
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon13/09/2021
Current accounting period extended from 2022-02-28 to 2022-05-31
dot icon19/03/2021
Resolutions
dot icon18/03/2021
Cessation of John David Barcham as a person with significant control on 2021-03-01
dot icon18/03/2021
Notification of John Nevil Reed as a person with significant control on 2021-03-01
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon19/02/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
84.91K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, John Nevil
Director
19/02/2021 - Present
9
Hughes, Richard Lloyd
Director
25/10/2024 - 13/03/2026
5
Smith, Daniel Jonathan
Director
25/10/2024 - Present
4

Persons with Significant Control

5
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 CMC BRISTOL LTD

CMC BRISTOL LTD is an(a) Active company incorporated on 19/02/2021 with the registered office located at Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol BS31 1TP. There are currently 2 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 CMC BRISTOL LTD?

toggle

CMC BRISTOL LTD is currently Active. It was registered on 19/02/2021 .

Where is CMC BRISTOL LTD located?

toggle

CMC BRISTOL LTD is registered at Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol BS31 1TP.

What does CMC BRISTOL LTD do?

toggle

CMC BRISTOL LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CMC BRISTOL LTD?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Richard Lloyd Hughes as a director on 2026-03-13.