General information

Name:

Bristow Workshops Limited

Office Address:

1580 Parkway Solent Business Park Whiteley PO15 7AG Fareham

Number: 00179847

Incorporation date: 1922-02-21

End of financial year: 15 February

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Bristow Workshops began its business in 1922 as a Private Limited Company with reg. no. 00179847. This business has been active for one hundred and two years and it's currently liquidation. This firm's headquarters is situated in Fareham at 1580 Parkway Solent Business Park. Anyone can also locate the firm utilizing the postal code of PO15 7AG. Since 2017-05-18 Bristow Workshops Ltd is no longer under the business name Heldite. This enterprise's SIC and NACE codes are 55900 which stands for Other accommodation. 2023-02-15 is the last time when the accounts were filed.

  • Previous company's names
  • Bristow Workshops Ltd 2017-05-18
  • Heldite Limited 1922-02-21

Financial data based on annual reports

Company staff

Jane M.

Role: Director

Appointed: 15 March 2017

Latest update: 22 November 2023

Sally N.

Role: Director

Appointed: 15 March 2017

Latest update: 22 November 2023

Jane M.

Role: Secretary

Appointed: 07 August 2007

Latest update: 22 November 2023

Kathleen C.

Role: Director

Appointed: 07 August 2007

Latest update: 22 November 2023

Nicolas N.

Role: Director

Appointed: 07 December 1988

Latest update: 22 November 2023

People with significant control

Sally N.
Notified on 14 May 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jane M.
Notified on 14 May 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kathleen C.
Notified on 14 May 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 15 November 2024
Account last made up date 15 February 2023
Confirmation statement next due date 22 October 2023
Confirmation statement last made up date 08 October 2022
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 July 2014
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 August 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 15 February 2023
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 15th February 2023 (AA)
filed on: 24th, February 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Heldite Centre 1a Bristow Road

Post code:

TW3 1UP

City / Town:

Hounslow

HQ address,
2014

Address:

Heldite Centre 1a Bristow Road

Post code:

TW3 1UP

City / Town:

Hounslow

HQ address,
2015

Address:

Heldite Centre 1a Bristow Road

Post code:

TW3 1UP

City / Town:

Hounslow

HQ address,
2016

Address:

Heldite Centre 1a Bristow Road

Post code:

TW3 1UP

City / Town:

Hounslow

Accountant/Auditor,
2013 - 2015

Name:

Csl Partnership Limited

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
102
Company Age

Closest Companies - by postcode