BRISTOL AND AVON CONTRACTORS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 7BX

Company number 01183662
Status Active
Incorporation Date 11 September 1974
Company Type Private Limited Company
Address 40 KERSTEMAN ROAD, REDLAND, BRISTOL, BS6 7BX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,000 . The most likely internet sites of BRISTOL AND AVON CONTRACTORS LIMITED are www.bristolandavoncontractors.co.uk, and www.bristol-and-avon-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Bristol and Avon Contractors Limited is a Private Limited Company. The company registration number is 01183662. Bristol and Avon Contractors Limited has been working since 11 September 1974. The present status of the company is Active. The registered address of Bristol and Avon Contractors Limited is 40 Kersteman Road Redland Bristol Bs6 7bx. . TRIMBLE, Dale Wingfield is a Director of the company. Secretary COX, Brian Charles has been resigned. Secretary JOYCE, Philip Patrick has been resigned. Secretary TRIMBLE, Margaret Joan has been resigned. Director TRIMBLE, Margaret Joan has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director

Resigned Directors

Secretary
COX, Brian Charles
Resigned: 30 April 1994

Secretary
JOYCE, Philip Patrick
Resigned: 30 June 1997
Appointed Date: 31 July 1994

Secretary
TRIMBLE, Margaret Joan
Resigned: 06 July 2014
Appointed Date: 30 June 1997

Director
TRIMBLE, Margaret Joan
Resigned: 06 July 2014
Appointed Date: 30 June 1997
89 years old

Persons With Significant Control

Conver Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRISTOL AND AVON CONTRACTORS LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
16 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000

...
... and 72 more events
10 Aug 1988
Return made up to 31/12/87; full list of members

23 Jun 1988
Return made up to 31/12/86; full list of members

11 Jun 1986
Accounts made up to 31 December 1984

05 Jun 1986
Return made up to 31/12/85; full list of members

13 May 1986
Accounts made up to 31 December 1983

BRISTOL AND AVON CONTRACTORS LIMITED Charges

10 October 1997
Mortgage debenture
Delivered: 17 October 1997
Status: Satisfied on 15 August 2012
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
10 October 1997
Legal charge
Delivered: 17 October 1997
Status: Satisfied on 15 August 2012
Persons entitled: Nationwide Building Society
Description: Property k/a f/h 31 chandos road redland bristol t/no…
4 May 1989
Mortgage
Delivered: 5 May 1989
Status: Satisfied on 23 April 2001
Persons entitled: Barclays Bank PLC
Description: 31 chandos road, redland, bristol.
6 October 1983
Legal charge
Delivered: 13 October 1983
Status: Satisfied on 16 March 2001
Persons entitled: Barclays Bank PLC
Description: L/H 14A ash road, harfield, bristol, avon. T.N. av 53105.
18 July 1980
Legal charge
Delivered: 29 July 1980
Status: Satisfied
Persons entitled: Hume Corporation LTD
Description: 1) all that l/h land together with the buildings erected…
30 June 1977
Assignment
Delivered: 13 July 1977
Status: Satisfied on 16 March 2001
Persons entitled: Midland Bank LTD
Description: All moneys now due or to become due or payable to the…
30 June 1977
Assignment
Delivered: 13 July 1977
Status: Satisfied on 16 March 2001
Persons entitled: Midland Bank LTD
Description: All moneys now due or to become due or payable to the…