Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POSHPADS BRISTOL LIMITED
Company Information for

POSHPADS BRISTOL LIMITED

PJE CHARTERED ACCOUNTANTS 2 OAKFIELD ROAD, CLIFTON, BRISTOL, BS8 2AL,
Company Registration Number
05332737
Private Limited Company
Active

Company Overview

About Poshpads Bristol Ltd
POSHPADS BRISTOL LIMITED was founded on 2005-01-14 and has its registered office in Bristol. The organisation's status is listed as "Active". Poshpads Bristol Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POSHPADS BRISTOL LIMITED
 
Legal Registered Office
PJE CHARTERED ACCOUNTANTS 2 OAKFIELD ROAD
CLIFTON
BRISTOL
BS8 2AL
Other companies in BS8
 
Previous Names
MACAULAY CONSTRUCTION LIMITED13/09/2021
Filing Information
Company Number 05332737
Company ID Number 05332737
Date formed 2005-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:54:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSHPADS BRISTOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POSHPADS BRISTOL LIMITED

Current Directors
Officer Role Date Appointed
PJE COMPANY SECRETARIAL LIMITED
Company Secretary 2006-10-01
THOMAS ROBERT KEAY
Director 2005-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN KENNETH CLARK NATHAN
Director 2006-01-31 2015-01-15
LLOYD EVANS COMPANY SECRETARIAL LIMITED
Company Secretary 2005-01-18 2006-06-01
ABC COMPANY SECRETARIES LIMITED
Company Secretary 2005-01-14 2005-01-18
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 2005-01-14 2005-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PJE COMPANY SECRETARIAL LIMITED SPIC & SPAN (UK) LIMITED Company Secretary 2017-09-26 CURRENT 2001-07-25 Active
PJE COMPANY SECRETARIAL LIMITED I. S. E. DEVELOPMENTS LIMITED Company Secretary 2015-03-13 CURRENT 2000-03-28 Active
PJE COMPANY SECRETARIAL LIMITED D.J. HOWE (WESTON) LTD Company Secretary 2015-01-09 CURRENT 1962-10-22 Active - Proposal to Strike off
PJE COMPANY SECRETARIAL LIMITED SUMMERSET CAPITAL PARTNERS LIMITED Company Secretary 2013-02-18 CURRENT 2013-02-18 Active
PJE COMPANY SECRETARIAL LIMITED EPINEPHRINE UK LIMITED Company Secretary 2012-07-04 CURRENT 2012-07-04 Active
PJE COMPANY SECRETARIAL LIMITED VSF (UK) LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-02 Active
PJE COMPANY SECRETARIAL LIMITED INCASTONE LIMITED Company Secretary 2006-06-01 CURRENT 2005-10-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26Previous accounting period shortened from 30/09/22 TO 30/06/22
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-09-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-13RES15CHANGE OF COMPANY NAME 13/09/21
2021-03-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-09-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-02-13CH04SECRETARY'S DETAILS CHNAGED FOR PJE COMPANY SECRETARIAL LIMITED on 2020-01-01
2020-02-12CH04SECRETARY'S DETAILS CHNAGED FOR PJE COMPANY SECRETARIAL LIMITED on 2020-01-01
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-31AA30/09/16 TOTAL EXEMPTION FULL
2017-05-31AA30/09/16 TOTAL EXEMPTION FULL
2017-05-26DS02DISS REQUEST WITHDRAWN
2017-05-26DS02DISS REQUEST WITHDRAWN
2017-04-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-08DS01APPLICATION FOR STRIKING-OFF
2017-04-08DS01APPLICATION FOR STRIKING-OFF
2017-02-22AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNETH CLARK NATHAN
2015-01-08CH04SECRETARY'S DETAILS CHNAGED FOR PJE COMPANY SECRETARIAL LIMITED on 2014-11-19
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0114/01/14 ANNUAL RETURN FULL LIST
2013-05-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0114/01/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-16AR0114/01/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH CLARK NATHAN / 01/03/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-31AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-14AR0114/01/11 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH CLARK NATHAN / 01/09/2010
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT KEAY / 04/04/2010
2010-02-15AR0114/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH CLARK NATHAN / 14/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT KEAY / 14/01/2010
2010-02-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PJE COMPANY SECRETARIAL LIMITED / 14/01/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-15363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-11-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-02-08288bSECRETARY RESIGNED
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-24288aNEW SECRETARY APPOINTED
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 3 SIMMONDS VIEW STOKE GIFFORD BRISTOL BS34 8HR
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24288aNEW SECRETARY APPOINTED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB
2005-01-24288bSECRETARY RESIGNED
2005-01-24225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-01-24ELRESS80A AUTH TO ALLOT SEC 18/01/05
2005-01-24288bDIRECTOR RESIGNED
2005-01-24ELRESS252 DISP LAYING ACC 18/01/05
2005-01-24ELRESS386 DISP APP AUDS 18/01/05
2005-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to POSHPADS BRISTOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POSHPADS BRISTOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FEE AGREEMENT SECOND CHARGE 2009-07-17 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
CHARGE 2009-07-11 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2006-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-12-31 £ 4,375
Creditors Due Within One Year 2012-12-31 £ 636,629
Creditors Due Within One Year 2011-12-31 £ 647,024

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSHPADS BRISTOL LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 374,203
Current Assets 2011-12-31 £ 391,773
Debtors 2012-12-31 £ 186,953
Debtors 2011-12-31 £ 204,523
Stocks Inventory 2012-12-31 £ 187,250
Stocks Inventory 2011-12-31 £ 187,250
Tangible Fixed Assets 2012-12-31 £ 76,920
Tangible Fixed Assets 2011-12-31 £ 82,392

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POSHPADS BRISTOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POSHPADS BRISTOL LIMITED
Trademarks
We have not found any records of POSHPADS BRISTOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSHPADS BRISTOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as POSHPADS BRISTOL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where POSHPADS BRISTOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSHPADS BRISTOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POSHPADS BRISTOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.