CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SPECIAL EVENTS (BRISTOL) LIMITED
Company
SPECIAL EVENTS (BRISTOL)
Phone:
01179 493 667
A⁺
rating
KEY FINANCES
Year
2016
Assets
£57.06k
▼ £-0.37k (-0.65 %)
Cash
£12.14k
▲ £1.88k (18.29 %)
Liabilities
£47.23k
▲ £12.91k (37.62 %)
Net Worth
£9.83k
▼ £-13.28k (-57.47 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
South Gloucestershire
Company name
SPECIAL EVENTS (BRISTOL) LIMITED
Company number
03823558
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Aug 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
specialevents-bristol.co.uk
Phones
01179 493 667
Registered Address
33 HOPPS ROAD,
KINGSWOOD,
BRISTOL,
BS15 9QQ
ECONOMIC ACTIVITIES
31090
Manufacture of other furniture
LAST EVENTS
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100
See Also
SPEARHEAD TRAINING GROUP LIMITED
SPECFAB WELDING LIMITED
SPECIAL INGREDIENTS LIMITED
SPECIAL INTEREST MODEL BOOKS LIMITED
SPECIAL METALS FABRICATION LIMITED
SPECIAL OCCASION GIFTS LTD
Last update 2018
SPECIAL EVENTS (BRISTOL) LIMITED DIRECTORS
CT SERVICES LTD
Acting
Appointed
01 October 2014
Role
Secretary
Address
33 Hopps Road, Kingswood, Bristol, England, BS15 9QQ
Name
CT SERVICES LTD
Nicola Taylor
Acting
Appointed
06 April 2007
Occupation
Company Secretary
Role
Director
Age
50
Nationality
British
Address
Berkeley House, Berkeley Gardens, Keynsham, Bristol, England, BS31 2PN
Country Of Residence
United Kingdom
Name
TAYLOR, Nicola
Wayne Allister Taylor
Acting
PSC
Appointed
11 August 1999
Occupation
Haulage/Storage Contractor
Role
Director
Age
60
Nationality
British
Address
Berkeley House, Berkeley Gardens Keynsham, Bristol, BS31 2PN
Country Of Residence
England
Name
TAYLOR, Wayne Allister
Notified On
7 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Nicola Taylor
Resigned
Appointed
27 January 2005
Resigned
01 October 2014
Role
Secretary
Address
Berkeley House, Berkeley Gardens Horsham, Bristol, BS31 2PN
Name
TAYLOR, Nicola
Susan Taylor
Resigned
Appointed
11 August 1999
Resigned
27 January 2005
Role
Secretary
Address
Berkeley House, Berkeley Gardens Keynsham, Bristol, BS31 2PN
Name
TAYLOR, Susan
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
11 August 1999
Resigned
11 August 1999
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
11 August 1999
Resigned
11 August 1999
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.