ABOUT BRISTOL CHANNEL DIVING SERVICES LIMITED
Bristol Channel Diving Services is a HSE SCUBA approved training school as well as a PSAI and TDI dive centre
Having the right kit doesn't only make your diving safer, enjoyment is key too. We believe in selling equipment that we've tried and tested over the years so our advice isn't something you can just read in a magazine.
So whether you're looking to get into twinset diving and need some advice, or just looking for some new options for rigging up your kit, pop in for a coffee and a chat - we're here to cater for you!
KEY FINANCES
Year
2016
Assets
£58.27k
▲ £15.84k (37.34 %)
Cash
£4.44k
▼ £-5.57k (-55.64 %)
Liabilities
£63.06k
▼ £-13.48k (-17.61 %)
Net Worth
£-4.79k
▼ £29.32k (-85.96 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cardiff
- Company name
- BRISTOL CHANNEL DIVING SERVICES LIMITED
- Company number
- 03088006
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Aug 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.bristolchanneldiving.co.uk
- Phones
-
02920 464 846
- Registered Address
- UNIT 3 THE TIMBER YARD,
EAST MOORS ROAD,
CARDIFF,
SOUTH GLAMORGAN,
CF24 5EE
ECONOMIC ACTIVITIES
- 93199
- Other sports activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 10 Aug 2016
- Confirmation statement made on 7 August 2016 with updates
- 02 Aug 2016
- Total exemption small company accounts made up to 31 December 2015
- 10 Aug 2015
- Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
GBP 2
CHARGES
-
29 September 1997
- Status
- Satisfied
on 21 August 2002
- Delivered
- 17 October 1997
-
Persons entitled
- Mrs. M.A. Brock
- Description
- All the company plant equipment & vehicles as defined in…
-
16 August 1996
- Status
- Outstanding
- Delivered
- 21 August 1996
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BRISTOL CHANNEL DIVING SERVICES LIMITED DIRECTORS
Margaret Anne Brock
Acting
- Appointed
- 07 August 1995
- Role
- Secretary
- Nationality
- British
- Address
- 43 Arudur Hen, Radyr, Cardiff, South Glamorgan, CF15 8FX
- Name
- BROCK, Margaret-Anne
Margaret Anne Brock
Acting
PSC
- Appointed
- 01 April 1997
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 43 Arudur Hen, Radyr, Cardiff, South Glamorgan, CF15 8FX
- Country Of Residence
- Wales
- Name
- BROCK, Margaret-Anne
- Notified On
- 7 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Neil John Brock
Acting
PSC
- Appointed
- 07 August 1995
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 43 Arudur Hen, Radyr, Cardiff, South Glamorgan, CF15 8FX
- Country Of Residence
- Wales
- Name
- BROCK, Neil John
- Notified On
- 7 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Philip Hugh Williams
Resigned
- Appointed
- 07 August 1995
- Resigned
- 07 August 1995
- Role
- Secretary
- Nationality
- British
- Address
- 6 St Albans Avenue, Heath, Cardiff, South Glamorgan, CF14 4AT
- Name
- WILLIAMS, Philip Hugh
Angus Richard Tod Drow
Resigned
- Appointed
- 07 August 1995
- Resigned
- 15 November 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Backfield House Wotton Road, Iron Acton, Bristol, Avon, BS17 1XD
- Name
- DROW, Angus Richard Tod
REVIEWS
Check The Company
Very good according to the company’s financial health.