VISTRA LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
VISTRA LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
VISTRA LIMITED was incorporated 58 years ago on 30/11/1965 and has the registered number: 00865285. The accounts status is FULL and accounts are next due on 30/09/2024.
VISTRA LIMITED was incorporated 58 years ago on 30/11/1965 and has the registered number: 00865285. The accounts status is FULL and accounts are next due on 30/09/2024.
VISTRA LIMITED - BRISTOL
This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63110 - Data processing, hosting and related activities
69201 - Accounting and auditing activities
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR TEMPLEBACK
BRISTOL
BS1 6FL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
JORDANS LIMITED (until 05/04/2019)
JORDANS LIMITED (until 05/04/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2003-08-29 | CURRENT | ||
MR STEPHEN ALLAN BLACKER | Mar 1965 | Welsh | Director | 2023-12-01 | CURRENT |
JASON ANTHONY BURGOYNE | May 1977 | British | Director | 2012-02-08 | CURRENT |
JASON ANTONY READER | Aug 1972 | British | Director | 2023-12-01 | CURRENT |
MRS JOANNA SHAW | Aug 1983 | British | Director | 2023-12-01 | CURRENT |
RICHARD TEMPLETON | Apr 1945 | British | Director | 2000-11-21 UNTIL 2016-12-20 | RESIGNED |
ANDREW WATSON | Oct 1965 | British | Director | 2008-05-21 UNTIL 2013-05-31 | RESIGNED |
RALPH DAVID SYDNEY LEAKE | Jun 1933 | British | Director | RESIGNED | |
MR CLIVE ANTHONY RUFFELS | May 1958 | British | Director | 2013-05-15 UNTIL 2018-09-28 | RESIGNED |
DAVID RICHARD IMPEY | May 1959 | British | Director | RESIGNED | |
DAVID RUDGE | Jan 1970 | English | Director | 2016-12-20 UNTIL 2020-08-24 | RESIGNED |
MR WILLIAM NICHOLAS RICKETTS | Jul 1962 | British | Director | 2011-11-02 UNTIL 2016-02-04 | RESIGNED |
JANE MARGARET PEARCE | Sep 1969 | British | Director | 2019-02-19 UNTIL 2019-07-22 | RESIGNED |
MR MARTIN WILLIAM GORDON PALMER | Nov 1959 | British | Director | 1995-02-01 UNTIL 2018-08-15 | RESIGNED |
MR JAMES WRIGHT MATHIE | Oct 1943 | British | Director | RESIGNED | |
OWEN LEWIS | Nov 1979 | British | Director | 2023-03-10 UNTIL 2023-12-31 | RESIGNED |
ROBERT TIMOTHY KENWARD | Dec 1954 | British | Director | 2004-05-12 UNTIL 2014-09-30 | RESIGNED |
JANIS LAW | Sep 1964 | British | Director | 2002-09-11 UNTIL 2008-09-30 | RESIGNED |
MS BARBARA ANN KELLY | Mar 1957 | British | Director | 2001-04-30 UNTIL 2007-09-28 | RESIGNED |
MR NICHOLAS DARYL REES | May 1961 | British | Director | 2001-05-17 UNTIL 2017-01-03 | RESIGNED |
MR GEOFFREY EDWARD WILCOCK | Jan 1951 | British | Director | 2004-05-12 UNTIL 2009-03-29 | RESIGNED |
MR PETER GEORGE VAN DUZER | Jul 1956 | British | Secretary | 1995-02-01 UNTIL 2001-06-15 | RESIGNED |
THE WEST OF ENGLAND TRUST LIMITED | Corporate Secretary | RESIGNED | |||
THE WEST OF ENGLAND TRUST LIMITED | Corporate Secretary | 2001-06-15 UNTIL 2003-08-29 | RESIGNED | ||
MR GAVIN PATRICK COLLERY | Apr 1971 | Irish,British | Director | 2023-03-10 UNTIL 2023-12-15 | RESIGNED |
MR JOHN STEWART FULLER | Jun 1956 | British | Director | RESIGNED | |
BRIAN JOHN GIBBONS | Mar 1955 | British | Director | 2004-05-12 UNTIL 2016-12-20 | RESIGNED |
MR SIMON WICKHAM FILMER | Sep 1969 | British | Director | 2016-12-20 UNTIL 2018-08-15 | RESIGNED |
MRS DEBBIE JANE FARMAN | Oct 1965 | British | Director | 2013-02-06 UNTIL 2023-12-22 | RESIGNED |
WILLIAM PAUL ELLIOTT | Apr 1944 | British | Director | RESIGNED | |
MR THOMAS STEPHEN EDWARDS | Aug 1965 | British | Director | 2014-05-14 UNTIL 2019-07-12 | RESIGNED |
MR PETER DOYLE | Jun 1966 | British | Director | 2020-08-24 UNTIL 2023-04-04 | RESIGNED |
STEPHEN RUSSELL CURTIS | Feb 1948 | British | Director | 1997-01-02 UNTIL 2003-12-05 | RESIGNED |
MR PAUL JOHN COOPER | Jul 1957 | British | Director | 2016-12-20 UNTIL 2023-12-14 | RESIGNED |
MR PAUL MICHAEL TOWNSEND | Dec 1962 | British | Director | 2008-05-21 UNTIL 2013-05-17 | RESIGNED |
ANDREW CHARLES COGHLAN | Sep 1968 | British | Director | 2007-02-14 UNTIL 2009-05-08 | RESIGNED |
VINCENT BREMMER | Apr 1974 | Dutch | Director | 2018-08-15 UNTIL 2019-02-18 | RESIGNED |
CRAIG HARVERYE | Feb 1984 | British | Director | 2022-01-17 UNTIL 2023-08-04 | RESIGNED |
MR RICHARD THOMAS HUDSON | Jun 1953 | British | Director | RESIGNED | |
MR MATTHEW JONES | Aug 1983 | British | Director | 2019-12-12 UNTIL 2020-02-14 | RESIGNED |
MR MICHAEL WHITWELL | Sep 1934 | British | Director | RESIGNED | |
MR STEPHEN FRANK WHALLEY | May 1963 | British | Director | 2003-05-14 UNTIL 2014-04-30 | RESIGNED |
MR IAN ANTHONY HARBOTTLE | Aug 1948 | British | Director | 1993-11-17 UNTIL 2016-12-20 | RESIGNED |
CAROLINE VANDRIDGE AMES | Oct 1955 | British | Director | 2009-10-01 UNTIL 2011-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vistra Holdings (Uk) Limited | 2017-02-14 | London Sw1y 4lb |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
West Of England Trust Limited(The) | 2016-04-06 - 2017-02-14 | Bristol Avon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Vistra Limited - Limited company accounts 23.2 | 2023-12-19 | 31-12-2022 | £2,257,521 Cash £7,148,386 equity |
Vistra Limited - Limited company accounts 20.1 | 2023-01-07 | 31-12-2021 | £1,007,846 Cash £6,571,349 equity |
Vistra Limited - Limited company accounts 20.1 | 2022-03-19 | 31-12-2020 | £439,161 Cash £6,011,239 equity |