CIBO CONTINENTAL LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS16 4LW

Company number 02046496
Status Active
Incorporation Date 13 August 1986
Company Type Private Limited Company
Address 5-9 THICKET ROAD, FISHPONDS, BRISTOL, BS16 4LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 200 . The most likely internet sites of CIBO CONTINENTAL LIMITED are www.cibocontinental.co.uk, and www.cibo-continental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Lawrence Hill Rail Station is 2.6 miles; to Filton Abbey Wood Rail Station is 2.6 miles; to Bristol Temple Meads Rail Station is 3.6 miles; to Keynsham Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cibo Continental Limited is a Private Limited Company. The company registration number is 02046496. Cibo Continental Limited has been working since 13 August 1986. The present status of the company is Active. The registered address of Cibo Continental Limited is 5 9 Thicket Road Fishponds Bristol Bs16 4lw. . CAIDOMINICI, Dino, Director is a Secretary of the company. CAIDOMINICI, Dino, Director is a Director of the company. Secretary CAIDOMINICI, Dino, Director has been resigned. Secretary CAIDOMINICI, Mary Bernardette has been resigned. Director CAIDOMINICI, Mary Bernardette has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAIDOMINICI, Dino, Director
Appointed Date: 10 September 2004

Director

Resigned Directors

Secretary
CAIDOMINICI, Dino, Director
Resigned: 28 February 2006
Appointed Date: 28 February 2004

Secretary
CAIDOMINICI, Mary Bernardette
Resigned: 28 February 2004

Director
CAIDOMINICI, Mary Bernardette
Resigned: 10 September 2004
68 years old

Persons With Significant Control

Director Dino Caidominici
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – 75% or more

CIBO CONTINENTAL LIMITED Events

04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
01 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200

30 Dec 2015
Micro company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200

...
... and 91 more events
06 Apr 1989
Dissolution

31 Oct 1988
First gazette

11 Mar 1988
Particulars of mortgage/charge

13 Aug 1986
Certificate of Incorporation
13 Aug 1986
Incorporation

CIBO CONTINENTAL LIMITED Charges

28 November 2013
Charge code 0204 6496 0008
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
25 November 2013
Charge code 0204 6496 0009
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank
Description: F/H 5-9 thickett road. Bristol. T/nos:AV89825 and AV193516…
13 April 2005
Legal charge
Delivered: 21 April 2005
Status: Satisfied on 10 August 2013
Persons entitled: National Westminster Bank PLC
Description: Land at side of 1 thicket road / 166 staple hill fishponds…
14 December 2001
Legal charge
Delivered: 18 December 2001
Status: Satisfied on 10 August 2013
Persons entitled: National Westminster Bank PLC
Description: 3-9 (odd) thicket road, fishponds, city of bristol, t/no…
13 September 1996
Legal mortgage
Delivered: 24 September 1996
Status: Satisfied on 10 August 2013
Persons entitled: Midland Bank PLC
Description: 3/5 thicket road fishponds bristol t/no;- AV89825 with the…
20 March 1995
Legal charge
Delivered: 24 March 1995
Status: Satisfied on 10 August 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5 thicket road, fishponds, bristol…
18 August 1994
Fixed and floating charge
Delivered: 24 August 1994
Status: Satisfied on 22 August 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1990
Debenture
Delivered: 4 April 1990
Status: Satisfied on 22 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1988
Legal charge
Delivered: 11 March 1988
Status: Satisfied on 22 June 1995
Persons entitled: Barclays Bank PLC
Description: 289 gloucester road horfield bristol avoon title no:- av…