BRISTOL & WEST COPIERS LIMITED

Hellopages » Bristol » Bristol, City of » BS6 5QZ

Company number 01893951
Status Active
Incorporation Date 11 March 1985
Company Type Private Limited Company
Address 196 - 198 CHELTENHAM ROAD, BRISTOL, BS6 5QZ
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BRISTOL & WEST COPIERS LIMITED are www.bristolwestcopiers.co.uk, and www.bristol-west-copiers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Bristol West Copiers Limited is a Private Limited Company. The company registration number is 01893951. Bristol West Copiers Limited has been working since 11 March 1985. The present status of the company is Active. The registered address of Bristol West Copiers Limited is 196 198 Cheltenham Road Bristol Bs6 5qz. . BELL, Jacqueline Ann is a Secretary of the company. BELL, James Steven is a Director of the company. BELL, Katie Louise is a Director of the company. BELL, Steven Martin is a Director of the company. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors


Director
BELL, James Steven
Appointed Date: 17 March 2008
41 years old

Director
BELL, Katie Louise
Appointed Date: 17 March 2008
43 years old

Director
BELL, Steven Martin

70 years old

BRISTOL & WEST COPIERS LIMITED Events

11 Jul 2016
Micro company accounts made up to 30 April 2016
23 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

12 Oct 2015
Total exemption small company accounts made up to 30 April 2015
30 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

03 Jul 2014
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2

...
... and 69 more events
12 Apr 1988
Particulars of mortgage/charge

18 Sep 1987
Full accounts made up to 30 April 1987

18 Sep 1987
Return made up to 06/08/87; full list of members

02 Feb 1987
Full accounts made up to 30 April 1986

02 Feb 1987
Return made up to 20/06/86; full list of members

BRISTOL & WEST COPIERS LIMITED Charges

16 November 1993
Charge
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
11 April 1988
Legal charge
Delivered: 12 April 1988
Status: Satisfied on 27 March 2009
Persons entitled: Midland Bank PLC
Description: 198D chattenham rd, st albans, bristol.
23 August 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 27 March 2009
Persons entitled: Midland Bank PLC
Description: 196A, chettenham road bristol, avon.
15 August 1985
Fixed and floating charge
Delivered: 22 August 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts with a…