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.
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 | : |
|
Registered Address | : | 69-71 Lower Bristol Road, Bath, Avon, BA2 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69-71 Lower Bristol Road, Bath, Avon, BA2 3BE | Director | 01 February 2004 | Active |
69-71 Lower Bristol Road, Bath, Avon, BA2 3BE | Director | 01 February 2004 | Active |
69-71 Lower Bristol Road, Bath, Avon, BA2 3BE | Director | 13 June 1991 | Active |
69-71 Lower Bristol Road, Bath, Avon, BA2 3BE | Secretary | 18 July 1997 | Active |
Tanglewood 89 Holme Drive, Sudbrooke, Lincoln, LN2 2SF | Secretary | 13 June 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 1991 | Active |
69-71 Lower Bristol Road, Bath, Avon, BA2 3BE | Director | 01 June 2000 | Active |
Lavender House, Shaw Hill, Melksham, SN12 8EX | Director | 03 September 1991 | Active |
16 Park Close, Cossington, Bridgwater, TA7 8LG | Director | 01 June 2000 | Active |
16 Park Close, Cossington, Bridgwater, TA7 8LG | Director | 03 September 1991 | Active |
69-71 Lower Bristol Road, Bath, Avon, BA2 3BE | Director | 03 September 1991 | Active |
Furnace Cottage, Parkend, Lydney, GL15 4JA | Director | 17 January 1997 | Active |
Rose Cottage, Grove Road Whitecroft, Lydney, GL15 4QL | Director | 17 January 1997 | Active |
Furnace Cottage, New Road Parkend, Lydney, GL15 4JA | Director | 17 January 1997 | Active |
31 Apsley Grove, Dorridge, Solihull, B93 8QP | Director | 13 June 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 May 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-16 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type full. | Download |
2016-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Accounts | Accounts with accounts type full. | Download |
2015-10-12 | Capital | Capital return purchase own shares. | Download |
2015-09-22 | Capital | Capital cancellation shares. | Download |
2015-09-04 | Officers | Termination director company with name termination date. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.