UKBizDB.co.uk

ALD AUTOMOTIVE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ald Automotive Group Limited. The company was founded 28 years ago and was given the registration number 03120091. The firm's registered office is in BRISTOL. You can find them at Oakwood Drive, Emersons Green, Bristol, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:ALD AUTOMOTIVE GROUP LIMITED
Company Number:03120091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB

Secretary20 October 2023Active
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB

Director20 October 2023Active
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB

Director20 October 2023Active
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB

Director01 July 2019Active
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB

Director20 September 2018Active
The Farrelly's, 7a Over Lane Almondsbury, Bristol, BS32 4BL

Secretary17 January 2003Active
30 The Spinney, Bradley Stoke, Bristol, BS12 8ES

Secretary07 October 1997Active
22 Arlington Avenue, London, N1 7AX

Secretary05 January 2001Active
Westfieldbury, Westland Green, Little Hadham, SG11 2AL

Secretary19 February 1999Active
9 Portland Square, Bristol, BS2 8ST

Secretary21 November 1995Active
Oakwood Park, Lodge Causeway, Fishponds, BS16 3JA

Secretary30 November 2012Active
19 Sunlight Close, London, SW19 8TG

Secretary07 March 2000Active
5 Wapping Road, Bristol, BS1 4RH

Secretary13 December 1995Active
1 Queens Drive, Bishopston, Bristol, BS7 8JR

Secretary28 June 2001Active
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB

Secretary26 April 2017Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary31 October 1995Active
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB

Director27 March 2020Active
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB

Director02 February 2012Active
The Farrelly's, 7a Over Lane Almondsbury, Bristol, BS32 4BL

Director15 February 1996Active
5 College Way, Dene Road, Northwood, HA6 2BL

Director07 October 1997Active
Societegenerale Dsfs/Res, 189 Rue D'Aubervilliers, Paris Cedex 18, France,

Director09 February 2010Active
70 Chesson Road, London, W14 9QU

Director08 March 1996Active
52 Rue Henri, Regnault, Saint-Cloud, France,

Director28 June 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director31 October 1995Active
85 Leverton Street, London, NW5

Director01 April 1997Active
U Rue Duroc, Paris, France,

Director30 October 2008Active
Oakwood Drive, Emersons Green, Bristol, United Kingdom, BS16 7LB

Director14 July 1999Active
75 Shepherds Leaze, Wotton Under Edge, GL12 7LJ

Director31 January 1997Active
38 Rue Ginoux, Paris, France, 75015

Director01 August 2005Active
Three Pigeons, Mill Lane, Kirtlington, OX5 3HW

Director13 May 2003Active
16 Portland Square, Bristol, BS2 8SJ

Director21 November 1995Active
545 Domaine De La Vigne, Boudules, France,

Director28 June 2001Active
32 Gloucester Road, Almondsbury, Bristol, BS32 4HA

Director14 July 1999Active
5 Chemin Des Vergers, Bougival, France,

Director23 May 2003Active
43 Rue Copernic, Paris, France,

Director10 June 2009Active

People with Significant Control

Societe Generale
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:29 Boulevard Haussmann, 75009, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Officers

Appoint person secretary company with name date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination secretary company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.