BRISTOL COMPONENT SUPPLIES LIMITED
FLAX BOURTON

Hellopages » Somerset » North Somerset » BS48 1UR
Company number 03127128
Status Active
Incorporation Date 16 November 1995
Company Type Private Limited Company
Address THE CLOCK TOWER FARLEIGH COURT, OLD WESTON ROAD, FLAX BOURTON, BRISTOL, ENGLAND, BS48 1UR
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to The Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 19 August 2016. The most likely internet sites of BRISTOL COMPONENT SUPPLIES LIMITED are www.bristolcomponentsupplies.co.uk, and www.bristol-component-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Avonmouth Rail Station is 5.4 miles; to Lawrence Hill Rail Station is 6.1 miles; to Filton Abbey Wood Rail Station is 8 miles; to Patchway Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol Component Supplies Limited is a Private Limited Company. The company registration number is 03127128. Bristol Component Supplies Limited has been working since 16 November 1995. The present status of the company is Active. The registered address of Bristol Component Supplies Limited is The Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol England Bs48 1ur. . STUBBINGS, Pamela Jean is a Secretary of the company. STUBBINGS, David John is a Director of the company. STUBBINGS, Pamela Jean is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
STUBBINGS, Pamela Jean
Appointed Date: 16 November 1995

Director
STUBBINGS, David John
Appointed Date: 16 November 1995
75 years old

Director
STUBBINGS, Pamela Jean
Appointed Date: 16 November 1995
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1995
Appointed Date: 16 November 1995

Persons With Significant Control

Mr David John Stubbings
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BRISTOL COMPONENT SUPPLIES LIMITED Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Aug 2016
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to The Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 19 August 2016
19 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 40 more events
09 Dec 1996
Return made up to 16/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed

24 Nov 1995
Ad 21/11/95--------- £ si 98@1=98 £ ic 2/100
24 Nov 1995
Accounting reference date notified as 30/11
21 Nov 1995
Secretary resigned
16 Nov 1995
Incorporation