IRM BRISTOL LIMITED
YATE IRM (BRISTOL) LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NG

Company number 01812699
Status Active
Incorporation Date 1 May 1984
Company Type Private Limited Company
Address UNIT 1&2 ARMSTRONG COURT, ARMSTRONG WAY, YATE, BRISTOL, BS37 5NG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 41,204 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of IRM BRISTOL LIMITED are www.irmbristol.co.uk, and www.irm-bristol.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-one years and six months. The distance to to Filton Abbey Wood Rail Station is 6.3 miles; to Lawrence Hill Rail Station is 8.4 miles; to Bristol Temple Meads Rail Station is 9.3 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Irm Bristol Limited is a Private Limited Company. The company registration number is 01812699. Irm Bristol Limited has been working since 01 May 1984. The present status of the company is Active. The registered address of Irm Bristol Limited is Unit 1 2 Armstrong Court Armstrong Way Yate Bristol Bs37 5ng. The company`s financial liabilities are £430.24k. It is £29.93k against last year. The cash in hand is £1.03k. It is £1.01k against last year. And the total assets are £948.47k, which is £27.47k against last year. CALDECOTT, Olwen Elizabeth Anne is a Secretary of the company. CALDECOTT, Anthony Paul is a Director of the company. CALDECOTT, Matthew Charles is a Director of the company. HOLLOWAY, Robert Ernest is a Director of the company. Director WHELAN, Gregory Ciaran has been resigned. The company operates in "Other building completion and finishing".


irm bristol Key Finiance

LIABILITIES £430.24k
+7%
CASH £1.03k
+4195%
TOTAL ASSETS £948.47k
+2%
All Financial Figures

Current Directors


Director

Director
CALDECOTT, Matthew Charles
Appointed Date: 01 August 1995
53 years old

Director
HOLLOWAY, Robert Ernest
Appointed Date: 01 September 1997
88 years old

Resigned Directors

Director
WHELAN, Gregory Ciaran
Resigned: 01 December 2006
Appointed Date: 13 October 2003
61 years old

Persons With Significant Control

Mr Matthew Charles Caldecott
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IRM BRISTOL LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 41,204

29 Jan 2016
Total exemption small company accounts made up to 31 May 2015
02 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 41,204

10 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 83 more events
01 Jun 1987
Accounts made up to 31 May 1986

22 Apr 1987
Full accounts made up to 31 May 1985

17 Feb 1987
Return made up to 05/09/86; full list of members

27 Sep 1986
Return made up to 05/08/85; full list of members

27 Sep 1986
Secretary resigned;new secretary appointed

IRM BRISTOL LIMITED Charges

4 April 2006
Guarantee & debenture
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2006
Guarantee & debenture
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2000
Guarantee & debenture
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1984
Debenture
Delivered: 5 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…