HOLDERS OF CONGRESBURY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
HOLDERS OF CONGRESBURY LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
HOLDERS OF CONGRESBURY LIMITED was incorporated 65 years ago on 24/04/1958 and has the registered number: 00603426. The accounts status is SMALL and accounts are next due on 30/09/2024.
HOLDERS OF CONGRESBURY LIMITED was incorporated 65 years ago on 24/04/1958 and has the registered number: 00603426. The accounts status is SMALL and accounts are next due on 30/09/2024.
HOLDERS OF CONGRESBURY LIMITED - BRISTOL
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
45320 - Retail trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE COACH HOUSE AUST ROAD
BRISTOL
BS35 4DE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JOHN HAZELL | Dec 1973 | British | Director | 2022-01-01 | CURRENT |
MR ANTHONY JOHN HARRIS | Jul 1980 | British | Director | 2022-01-01 | CURRENT |
MRS JACQUELINE SUSAN BAKER | Aug 1956 | British | Director | 2012-09-01 | CURRENT |
MICHAEL FREDERICK BAKER | Mar 1953 | British | Director | 2022-05-05 | CURRENT |
ANTHONY STEWART PARSONS | Oct 1937 | British | Director | RESIGNED | |
MR PHILLIP NEIL BRYANT | May 1957 | British | Secretary | 1993-04-13 UNTIL 2022-07-28 | RESIGNED |
CLIFFORD STANLEY HOLDER | Dec 1922 | British | Director | RESIGNED | |
MR REX DOUGLAS JEFFREY | Aug 1957 | British | Director | 1995-01-03 UNTIL 2022-07-28 | RESIGNED |
MR PHILLIP NEIL BRYANT | May 1957 | British | Director | 2008-04-08 UNTIL 2022-07-28 | RESIGNED |
MR RALPH HENRY ARTHUR RICHARDS | Mar 1928 | British | Secretary | RESIGNED | |
MR PETER GRAHAM HUTTON | Secretary | 2022-07-28 UNTIL 2023-03-30 | RESIGNED | ||
MR RALPH HENRY ARTHUR RICHARDS | Mar 1928 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jacqueline Susan Baker | 2016-04-06 | 8/1956 | Bristol | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Holders of Congresbury Limited - Period Ending 2021-12-31 | 2022-09-15 | 31-12-2021 | £986,379 Cash £3,954,844 equity |
ACCOUNTS - Final Accounts | 2021-07-29 | 31-12-2020 | 857,395 Cash 3,597,480 equity |
ACCOUNTS - Final Accounts | 2019-08-28 | 31-12-2018 | 851,315 Cash 3,432,626 equity |
ACCOUNTS - Final Accounts | 2018-07-27 | 31-12-2017 | 784,652 Cash 3,310,750 equity |
ACCOUNTS - Final Accounts | 2017-09-07 | 31-12-2016 | 887,048 Cash 3,247,302 equity |
Abbreviated Company Accounts - HOLDERS OF CONGRESBURY LIMITED | 2016-09-28 | 31-12-2015 | £909,000 Cash £3,173,390 equity |
Abbreviated Company Accounts - HOLDERS OF CONGRESBURY LIMITED | 2015-09-26 | 31-12-2014 | £806,853 Cash £3,033,590 equity |
Abbreviated Company Accounts - HOLDERS OF CONGRESBURY LIMITED | 2014-08-09 | 31-12-2013 | £712,112 Cash £2,906,436 equity |