UKBizDB.co.uk

ALD AUTOMOTIVE LIMITED

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

This company is commonly known as Ald Automotive Limited. The company was founded 53 years ago and was given the registration number 00987418. 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 LIMITED
Company Number:00987418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1970
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, England, BS16 7LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood Drive, Emersons Green, Bristol, England, BS16 7LB

Secretary16 October 2023Active
Oakwood Drive, Emersons Green, Bristol, England, BS16 7LB

Director16 October 2023Active
Oakwood Drive, Emersons Green, Bristol, England, BS16 7LB

Director01 July 2019Active
The Farrellys, 7a Over Lane, Almondsbury, BS32 4BL

Secretary17 January 2003Active
22 Arlington Avenue, London, N1 7AX

Secretary05 January 2001Active
The Grange, Tytherington, Wotton-Under-Edge, GL12 8QB

Secretary-Active
Westfieldbury, Westland Green, Little Hadham, SG11 2AL

Secretary19 February 1999Active
Oakwood Park, Lodge Causeway, Fishponds, BS16 3JA

Secretary03 January 2013Active
19 Sunlight Close, London, SW19 8TG

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

Secretary14 December 1995Active
1 Queens Drive, Bishopston, Bristol, BS7 8JR

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

Secretary18 November 2016Active
The Farrellys, 7a Over Lane, Almondsbury, BS32 4BL

Director15 February 1996Active
The Grange, Tytherington, Wotton-Under-Edge, GL12 8QB

Director-Active
The Grange, Tytherington, Wotton-Under-Edge, GL12 8QB

Director-Active
Oakwood Drive, Emersons Green, Bristol, England, BS16 7LB

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

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

Director13 May 2003Active
32 Gloucester Road, Almondsbury, Bristol, BS32 4HA

Director14 July 1999Active
26 Grange Road, Saltford, Bristol, BS31 3AG

Director14 December 1995Active
Oakwood Drive, Emersons Green, Bristol, England, BS16 7LB

Director03 January 2013Active
Oakwood Drive, Emersons Green, Bristol, England, BS16 7LB

Director13 May 2003Active
Southfield Lodge 7 Southfield Road, Westbury On Trym, Bristol, BS9 3BG

Director-Active
Rosevine The Street, Farmborough, Bath, BA3 1AL

Director-Active
6 Chemin Du Pre Clos, Osmoy, France,

Director13 May 2003Active
9, Boulevard Du Château, 92200 Neuilly Sur Seine, Neuilly Sir Seine, France,

Director13 May 2003Active
45 Shirehampton Road, Bristol, BS9 2DN

Director-Active
104, Rue Du Faubourg Saint Honoré, 75008 Paris, France, 75008

Director01 April 2008Active
Oakwood Park, Lodge Causeway, Fishponds, BS16 3JA

Director06 June 2013Active
Oakwood Drive, Emersons Green, Bristol, England, BS16 7LB

Director01 August 2021Active
5 Robinson Close, Backwell, Bristol, BS48 3BT

Director-Active
5 Wapping Road, Bristol, BS1 4RH

Director14 December 1995Active
Oakwood Drive, Emersons Green, Bristol, England, BS16 7LB

Director14 December 1995Active

People with Significant Control

Ald Automotive Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ald Automotive, Oakwood Drive, Bristol, England, BS16 7LB
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 (6 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
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person secretary company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination secretary company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Officers

Appoint person director company with name date.

Download
2021-08-08Officers

Termination director company with name termination date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.