Background WavePink WaveYellow Wave

INSTANT COMPANIES LIMITED (01546338)

INSTANT COMPANIES LIMITED (01546338) is a dissolved UK company. incorporated on 18 February 1981. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INSTANT COMPANIES LIMITED has been registered for 45 years. Current directors include COLLERY, Gavin Patrick, LEWIS, Owen.

Company Number
01546338
Status
dissolved
Type
ltd
Incorporated
18 February 1981
Age
45 years
Address
First Floor Templeback, Bristol, BS1 6FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLLERY, Gavin Patrick, LEWIS, Owen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTANT COMPANIES LIMITED

INSTANT COMPANIES LIMITED is an dissolved company incorporated on 18 February 1981 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INSTANT COMPANIES LIMITED was registered 45 years ago.(SIC: 74990)

Status

dissolved

Active since 45 years ago

Company No

01546338

LTD Company

Age

45 Years

Incorporated 18 February 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 17 April 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 April 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

First Floor Templeback 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 17 August 2017To: 26 January 2018
1 Mitchell Lane Bristol Avon BS1 6BU
From: 18 February 1981To: 17 August 2017
Timeline

8 key events • 1981 - 2022

Funding Officers Ownership
Company Founded
Feb 81
Director Joined
Mar 10
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 12 Dec 2003

COLLERY, Gavin Patrick

Active
Templeback, BristolBS1 6FL
Born April 1971
Director
Appointed 15 Nov 2021

LEWIS, Owen

Active
Templeback, BristolBS1 6FL
Born November 1979
Director
Appointed 15 Nov 2021

THE WEST OF ENGLAND TRUST LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed N/A
Resigned 12 Dec 2003

BURGOYNE, Jason Anthony

Resigned
Templeback, BristolBS1 6FL
Born May 1977
Director
Appointed 03 Jan 2017
Resigned 15 Nov 2021

CURTIS, Stephen Russell

Resigned
21 St Thomas Street, BristolBS1 6JS
Born February 1948
Director
Appointed 02 Jan 1997
Resigned 05 Dec 2003

FULLER, John Stewart

Resigned
`Charmaine' Sham Castle Lane, BathBA2 6JL
Born June 1956
Director
Appointed 31 May 1995
Resigned 12 Jul 1996

LEAKE, Ralph David Sydney

Resigned
89 Norwich Road, East DerehamNR20 3AL
Born June 1933
Director
Appointed N/A
Resigned 31 May 1995

PALMER, Martin William Gordon

Resigned
21 St Thomas Street, BristolBS1 6JS
Born November 1959
Director
Appointed 12 Jan 2001
Resigned 12 Dec 2003

REES, Nicholas Daryl

Resigned
St Thomas Street, BristolBS1 6JS
Born May 1961
Director
Appointed 24 Mar 2010
Resigned 03 Jan 2017

WHITWELL, Michael

Resigned
17 Lindsay Road, BristolBS7 9NP
Born September 1934
Director
Appointed N/A
Resigned 12 Jan 2001

EXPRESSCO LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate director
Appointed 12 Dec 2003
Resigned 14 Mar 2022

Persons with significant control

1

Templeback, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Gazette Dissolved Voluntary
21 November 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 August 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 August 2017
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Resolution
21 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Legacy
13 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
21 April 2004
363aAnnual Return
Legacy
24 March 2004
288cChange of Particulars
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 January 2004
AAAnnual Accounts
Legacy
5 November 2003
288cChange of Particulars
Legacy
5 November 2003
288cChange of Particulars
Legacy
7 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Legacy
23 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2001
AAAnnual Accounts
Legacy
27 April 2001
363aAnnual Return
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1999
AAAnnual Accounts
Legacy
23 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 1998
AAAnnual Accounts
Legacy
24 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 1997
AAAnnual Accounts
Legacy
24 April 1997
363aAnnual Return
Legacy
6 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 1996
AAAnnual Accounts
Legacy
31 July 1996
288288
Legacy
29 April 1996
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
1 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
3 November 1994
RESOLUTIONSResolutions
Resolution
3 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 October 1994
AAAnnual Accounts
Resolution
22 June 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
363x363x
Legacy
1 February 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
29 September 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1992
AAAnnual Accounts
Legacy
30 April 1992
363x363x
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Accounts With Accounts Type Dormant
20 August 1991
AAAnnual Accounts
Legacy
22 April 1991
363x363x
Accounts With Accounts Type Dormant
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
10 July 1990
288288
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Resolution
16 November 1989
RESOLUTIONSResolutions
Legacy
22 August 1989
363363
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Legacy
1 March 1988
288288
Legacy
25 February 1988
403aParticulars of Charge Subject to s859A
Legacy
25 February 1988
403aParticulars of Charge Subject to s859A
Resolution
12 November 1987
RESOLUTIONSResolutions
Legacy
29 September 1987
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
6 September 1987
353353
Legacy
18 June 1987
353353
Legacy
16 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Incorporation Company
18 February 1981
NEWINCIncorporation