UKBizDB.co.uk

AUTOMOTIVE PARTS DISTRIBUTION LIMITED

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

This company is commonly known as Automotive Parts Distribution Limited. The company was founded 33 years ago and was given the registration number 02614439. The firm's registered office is in AVON. You can find them at 69-71 Lower Bristol Road, Bath, Avon, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:AUTOMOTIVE PARTS DISTRIBUTION LIMITED
Company Number:02614439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:69-71 Lower Bristol Road, Bath, Avon, BA2 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69-71 Lower Bristol Road, Bath, Avon, BA2 3BE

Director01 February 2004Active
69-71 Lower Bristol Road, Bath, Avon, BA2 3BE

Director01 February 2004Active
69-71 Lower Bristol Road, Bath, Avon, BA2 3BE

Director13 June 1991Active
69-71 Lower Bristol Road, Bath, Avon, BA2 3BE

Secretary18 July 1997Active
Tanglewood 89 Holme Drive, Sudbrooke, Lincoln, LN2 2SF

Secretary13 June 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 1991Active
69-71 Lower Bristol Road, Bath, Avon, BA2 3BE

Director01 June 2000Active
Lavender House, Shaw Hill, Melksham, SN12 8EX

Director03 September 1991Active
16 Park Close, Cossington, Bridgwater, TA7 8LG

Director01 June 2000Active
16 Park Close, Cossington, Bridgwater, TA7 8LG

Director03 September 1991Active
69-71 Lower Bristol Road, Bath, Avon, BA2 3BE

Director03 September 1991Active
Furnace Cottage, Parkend, Lydney, GL15 4JA

Director17 January 1997Active
Rose Cottage, Grove Road Whitecroft, Lydney, GL15 4QL

Director17 January 1997Active
Furnace Cottage, New Road Parkend, Lydney, GL15 4JA

Director17 January 1997Active
31 Apsley Grove, Dorridge, Solihull, B93 8QP

Director13 June 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 May 1991Active

People with Significant Control

Mr Thomas Murray
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:69-71 Lower Bristol Road, Avon, BA2 3BE
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Mortgage

Mortgage satisfy charge full.

Download
2018-02-09Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type full.

Download
2016-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Accounts

Accounts with accounts type full.

Download
2015-10-12Capital

Capital return purchase own shares.

Download
2015-09-22Capital

Capital cancellation shares.

Download
2015-09-04Officers

Termination director company with name termination date.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.