5T LIMITED
BRADLEY STOKE COSMICRAIN LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS32 4JY

Company number 04421203
Status Active
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address WOODLANDS GRANGE, WOODLANDS LANE, BRADLEY STOKE, BRISTOL, BS32 4JY
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 sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 20,010 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 5T LIMITED are www.5t.co.uk, and www.5t.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and six months. The distance to to Filton Abbey Wood Rail Station is 2.7 miles; to Avonmouth Rail Station is 6.6 miles; to Bristol Temple Meads Rail Station is 6.6 miles; to Chepstow Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.5t Limited is a Private Limited Company. The company registration number is 04421203. 5t Limited has been working since 19 April 2002. The present status of the company is Active. The registered address of 5t Limited is Woodlands Grange Woodlands Lane Bradley Stoke Bristol Bs32 4jy. The company`s financial liabilities are £288.34k. It is £-177.59k against last year. The cash in hand is £30.67k. It is £20.42k against last year. And the total assets are £303.63k, which is £-180.18k against last year. TIPPETT, Natalie Vida is a Secretary of the company. TIPPETT, Natalie Vida is a Director of the company. TIPPETT, Richard David Trentham is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ALBERY, Philip James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


5t Key Finiance

LIABILITIES £288.34k
-39%
CASH £30.67k
+199%
TOTAL ASSETS £303.63k
-38%
All Financial Figures

Current Directors

Secretary
TIPPETT, Natalie Vida
Appointed Date: 23 April 2002

Director
TIPPETT, Natalie Vida
Appointed Date: 23 April 2002
70 years old

Director
TIPPETT, Richard David Trentham
Appointed Date: 23 April 2002
70 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 April 2002
Appointed Date: 19 April 2002

Director
ALBERY, Philip James
Resigned: 29 June 2005
Appointed Date: 05 June 2005
73 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 April 2002
Appointed Date: 19 April 2002

5T LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20,010

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,010

23 Dec 2014
Satisfaction of charge 3 in full
...
... and 52 more events
20 May 2002
New director appointed
20 May 2002
Secretary resigned
10 May 2002
Registered office changed on 10/05/02 from: 16 churchill way cardiff CF10 2DX
09 May 2002
Ad 23/04/02--------- £ si 199@1=199 £ ic 1/200
19 Apr 2002
Incorporation

5T LIMITED Charges

14 November 2014
Charge code 0442 1203 0005
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
14 November 2014
Charge code 0442 1203 0004
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 209-211 cheltenham road bristol t/n BL15395 + AV25384…
1 October 2009
Legal charge
Delivered: 7 October 2009
Status: Satisfied on 23 December 2014
Persons entitled: Coutts & Company
Description: 209-211 cheltenham road bristol all rents receivable & all…
14 June 2005
Legal mortgage
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Coutts and Co
Description: F/H land being bosulla budock vean mawnan smith truro TR11…
14 June 2005
Mortgage of stock and shares
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of fixed charge all stock shares bonds receipts or…