About

Registered Number: 06024301
Date of Incorporation: 11/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 36 Bronze Close, Nuneaton, Warwickshire, CV11 4YD

 

Based in Nuneaton, Bristow Prototype Sheet Metal Work Ltd was registered on 11 December 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTOW, Darren Martin 11 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BRISTOW, Melanie 11 December 2006 15 March 2011 1
HORSLEY, Martin Kenneth 15 March 2011 30 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 20 December 2018
AAMD - Amended Accounts 18 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 15 December 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 20 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
AD01 - Change of registered office address 07 December 2012
CH01 - Change of particulars for director 09 May 2012
DISS40 - Notice of striking-off action discontinued 24 April 2012
AR01 - Annual Return 21 April 2012
CH01 - Change of particulars for director 21 April 2012
CH03 - Change of particulars for secretary 21 April 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 04 April 2011
AP03 - Appointment of secretary 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
225 - Change of Accounting Reference Date 08 January 2007
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.