Background WavePink WaveYellow Wave

BRISTOL STREET COMMERCIALS (ITALIA) LIMITED (06088684)

BRISTOL STREET COMMERCIALS (ITALIA) LIMITED (06088684) is an active UK company. incorporated on 7 February 2007. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRISTOL STREET COMMERCIALS (ITALIA) LIMITED has been registered for 19 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
06088684
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL STREET COMMERCIALS (ITALIA) LIMITED

BRISTOL STREET COMMERCIALS (ITALIA) LIMITED is an active company incorporated on 7 February 2007 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRISTOL STREET COMMERCIALS (ITALIA) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06088684

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2015 (10 years ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

VERTU MOTORS (ITALIA) LIMITED
From: 7 February 2007To: 30 March 2007
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH
From: 6 April 2010To: 27 May 2015
Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY
From: 7 February 2007To: 6 April 2010
Timeline

7 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 10
Director Left
Jul 11
Funding Round
Oct 11
Funding Round
May 12
Loan Cleared
Mar 17
Director Left
Mar 19
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 08 Feb 2007

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 04 Nov 2008

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 08 Feb 2007

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 25 Feb 2010
Resigned 01 Mar 2019

DAVISON, Andrew John

Resigned
Fir Trees Farm, HexhamNE46 2NS
Secretary
Appointed 08 Feb 2007
Resigned 30 Apr 2007

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 30 Apr 2007
Resigned 25 Feb 2010

NORHAM HOUSE SECRETARY LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate secretary
Appointed 07 Feb 2007
Resigned 08 Feb 2007

PHILLIPS, Nicholas Paul

Resigned
Bumblebee Cottage, Henley On ThamesRG9 6JY
Born April 1963
Director
Appointed 15 Jan 2009
Resigned 28 Jun 2011

SHERWIN, Michael

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born March 1959
Director
Appointed 25 Feb 2010
Resigned 01 Mar 2019

NORHAM HOUSE DIRECTOR LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate director
Appointed 07 Feb 2007
Resigned 08 Feb 2007

Persons with significant control

1

Fifth Avenue Business Park, GatesheadNE11 0XA

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

138

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE1GUARANTEE1
Legacy
14 August 2025
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Legacy
3 September 2024
PARENT_ACCPARENT_ACC
Legacy
3 September 2024
AGREEMENT1AGREEMENT1
Legacy
3 September 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Legacy
9 August 2023
PARENT_ACCPARENT_ACC
Legacy
9 August 2023
AGREEMENT1AGREEMENT1
Legacy
9 August 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
GUARANTEE1GUARANTEE1
Legacy
19 August 2022
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Legacy
19 August 2021
PARENT_ACCPARENT_ACC
Legacy
19 August 2021
AGREEMENT1AGREEMENT1
Legacy
19 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Legacy
17 July 2020
PARENT_ACCPARENT_ACC
Legacy
17 July 2020
AGREEMENT1AGREEMENT1
Legacy
17 July 2020
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Legacy
18 July 2019
PARENT_ACCPARENT_ACC
Legacy
18 July 2019
AGREEMENT1AGREEMENT1
Legacy
18 July 2019
GUARANTEE1GUARANTEE1
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Legacy
16 August 2018
PARENT_ACCPARENT_ACC
Legacy
16 August 2018
GUARANTEE1GUARANTEE1
Legacy
16 August 2018
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 February 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Legacy
21 November 2017
PARENT_ACCPARENT_ACC
Legacy
21 November 2017
GUARANTEE1GUARANTEE1
Legacy
21 November 2017
AGREEMENT1AGREEMENT1
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Resolution
9 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Legacy
19 July 2016
PARENT_ACCPARENT_ACC
Legacy
19 July 2016
GUARANTEE1GUARANTEE1
Legacy
19 July 2016
AGREEMENT1AGREEMENT1
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2015
AAAnnual Accounts
Legacy
4 December 2015
PARENT_ACCPARENT_ACC
Legacy
4 December 2015
AGREEMENT2AGREEMENT2
Legacy
4 December 2015
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Made Up Date
5 December 2014
AAAnnual Accounts
Legacy
5 December 2014
PARENT_ACCPARENT_ACC
Legacy
3 December 2014
AGREEMENT2AGREEMENT2
Legacy
3 December 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Sail Address Company With Old Address
13 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2013
AAAnnual Accounts
Legacy
19 November 2013
PARENT_ACCPARENT_ACC
Legacy
19 November 2013
AGREEMENT2AGREEMENT2
Legacy
19 November 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Move Registers To Sail Company
29 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Resolution
18 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Resolution
31 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
31 October 2011
CC04CC04
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
123Notice of Increase in Nominal Capital
Resolution
3 September 2009
RESOLUTIONSResolutions
Resolution
3 September 2009
RESOLUTIONSResolutions
Resolution
3 September 2009
RESOLUTIONSResolutions
Legacy
27 July 2009
88(2)Return of Allotment of Shares
Legacy
27 July 2009
123Notice of Increase in Nominal Capital
Resolution
27 July 2009
RESOLUTIONSResolutions
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
353353
Legacy
6 May 2008
288cChange of Particulars
Legacy
21 February 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
88(2)R88(2)R
Resolution
10 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
123Notice of Increase in Nominal Capital
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
225Change of Accounting Reference Date
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
288aAppointment of Director or Secretary
Incorporation Company
7 February 2007
NEWINCIncorporation