BRADLEY CONSULTANCY LIMITED
REDCLIFFE

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 04062255
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address BATH HOUSE, 6-8 BATH STREET, REDCLIFFE, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 30 August 2016 with updates; Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 6 June 2016. The most likely internet sites of BRADLEY CONSULTANCY LIMITED are www.bradleyconsultancy.co.uk, and www.bradley-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Bradley Consultancy Limited is a Private Limited Company. The company registration number is 04062255. Bradley Consultancy Limited has been working since 30 August 2000. The present status of the company is Active. The registered address of Bradley Consultancy Limited is Bath House 6 8 Bath Street Redcliffe Bristol England Bs1 6hl. The company`s financial liabilities are £14.21k. It is £-6.56k against last year. And the total assets are £22.62k, which is £-5.54k against last year. BRADLEY, Nigel Jonathan is a Secretary of the company. BRADLEY, John Stanley Robert is a Director of the company. BRADLEY, Nigel Jonathan is a Director of the company. BRADLEY, Sarah Jennifer Alice is a Director of the company. KNIGHT, Harriet Julia is a Director of the company. Secretary BRADLEY, Anne Veronica has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BRADLEY, Anne Veronica has been resigned. Director CUBBAGE, Jennifer Mary has been resigned. Director KNIGHT, Harriet Julia has been resigned. The company operates in "Management consultancy activities other than financial management".


bradley consultancy Key Finiance

LIABILITIES £14.21k
-32%
CASH n/a
TOTAL ASSETS £22.62k
-20%
All Financial Figures

Current Directors

Secretary
BRADLEY, Nigel Jonathan
Appointed Date: 02 April 2003

Director
BRADLEY, John Stanley Robert
Appointed Date: 30 August 2000
42 years old

Director
BRADLEY, Nigel Jonathan
Appointed Date: 30 August 2000
74 years old

Director
BRADLEY, Sarah Jennifer Alice
Appointed Date: 30 August 2000
44 years old

Director
KNIGHT, Harriet Julia
Appointed Date: 26 June 2006
73 years old

Resigned Directors

Secretary
BRADLEY, Anne Veronica
Resigned: 02 April 2003
Appointed Date: 30 August 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000

Director
BRADLEY, Anne Veronica
Resigned: 02 April 2003
Appointed Date: 30 August 2000
77 years old

Director
CUBBAGE, Jennifer Mary
Resigned: 15 March 2003
Appointed Date: 23 March 2001
69 years old

Director
KNIGHT, Harriet Julia
Resigned: 04 November 2004
Appointed Date: 29 August 2003
73 years old

Persons With Significant Control

Mr Nigel Jonathan Bradley
Notified on: 30 August 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Harriet Julia Bradley
Notified on: 30 August 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRADLEY CONSULTANCY LIMITED Events

27 Mar 2017
Micro company accounts made up to 31 August 2016
13 Sep 2016
Confirmation statement made on 30 August 2016 with updates
06 Jun 2016
Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 6 June 2016
24 May 2016
Micro company accounts made up to 31 August 2015
04 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000

...
... and 43 more events
02 Jul 2002
Total exemption small company accounts made up to 31 August 2001
13 Sep 2001
Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed

16 May 2001
New director appointed
05 Sep 2000
Secretary resigned
30 Aug 2000
Incorporation