Filton Masonic Hall Company Limited

General information

Name:

Filton Masonic Hall Company Ltd

Office Address:

140 Park Road Stapleton BS16 1DT Bristol

Number: 00544405

Incorporation date: 1955-02-10

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Filton Masonic Hall Company came into being in 1955 as a company enlisted under no 00544405, located at BS16 1DT Bristol at 140 Park Road. This company has been in business for 69 years and its status at the time is active. The firm's SIC and NACE codes are 96090 - Other service activities not elsewhere classified. Its latest accounts were submitted for the period up to Saturday 31st December 2022 and the most recent confirmation statement was filed on Saturday 1st July 2023.

The firm manages a pub, nightclub or bar. Its FHRSID is 2695. It reports to Bristol and its last food inspection was carried out on 2017-07-19 in Masonic Hall, City of Bristol, BS16 1DT. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 0 for confidence in management.

This firm owes its well established position on the market and permanent improvement to nine directors, namely Peter K., Graham P., Kenneth A. and 6 other directors have been described below, who have been in charge of it since Mon, 21st Oct 2019. To support the directors in their duties, the firm has been using the skills of Hazel A. as a secretary since 2022.

Financial data based on annual reports

Company staff

Hazel A.

Role: Secretary

Appointed: 29 April 2022

Latest update: 4 February 2024

Peter K.

Role: Director

Appointed: 21 October 2019

Latest update: 4 February 2024

Graham P.

Role: Director

Appointed: 27 January 2017

Latest update: 4 February 2024

Kenneth A.

Role: Director

Appointed: 27 November 2015

Latest update: 4 February 2024

Stephen M.

Role: Director

Appointed: 21 November 2014

Latest update: 4 February 2024

Christopher P.

Role: Director

Appointed: 19 September 2014

Latest update: 4 February 2024

Anthony C.

Role: Director

Appointed: 15 May 2014

Latest update: 4 February 2024

William D.

Role: Director

Appointed: 15 April 2011

Latest update: 4 February 2024

Peter C.

Role: Director

Appointed: 15 November 2008

Latest update: 4 February 2024

David O.

Role: Director

Appointed: 01 April 1995

Latest update: 4 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 2 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 May 2014
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 March 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 August 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Filton Masonic Hall Co food hygiene ratings

Pub/bar/nightclub address

Address

Masonic Hall, 140 Park Road, Stapleton, Bristol

Suburb

Lockleaze

Village

Stapleton

City

City of Bristol

County

City of Bristol

District

South West England

State

England

Post code

BS16 1DT

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

0

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Raymarsh Ford Limited

Address:

Ground Floor 41 High Street

Post code:

BS15 4AA

City / Town:

Kingswood

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
69
Company Age

Similar companies nearby

Closest companies