About

Registered Number: 05816884
Date of Incorporation: 15/05/2006 (18 years ago)
Company Status: Active
Registered Address: 6-10 Chapel Lane, Clay Hill, Fishponds Trading Estate, Bristol, BS5 7EY

 

Founded in 2006, Bristol Carpet Manufacturing Company Ltd have registered office in Fishponds Trading Estate, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Gibbs, David Franklyn, Gibbs, John David, Gibbs, Joy Frances in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, David Franklyn 24 July 2006 - 1
GIBBS, John David 24 July 2006 - 1
GIBBS, Joy Frances 24 July 2006 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 08 March 2016
CH01 - Change of particulars for director 16 November 2015
CH01 - Change of particulars for director 12 November 2015
CH03 - Change of particulars for secretary 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 02 December 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 05 January 2011
MISC - Miscellaneous document 13 October 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 28 November 2007
225 - Change of Accounting Reference Date 12 July 2007
363a - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
MEM/ARTS - N/A 16 January 2007
CERTNM - Change of name certificate 09 January 2007
288a - Notice of appointment of directors or secretaries 23 August 2006
287 - Change in situation or address of Registered Office 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.