UKBizDB.co.uk

BRISTOL AUTO ELECTRICAL LIMITED

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

This company is commonly known as Bristol Auto Electrical Limited. The company was founded 35 years ago and was given the registration number 02361630. The firm's registered office is in ST PHILIPS. You can find them at Unit D, Albert Road, St Philips, Bristol. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:BRISTOL AUTO ELECTRICAL LIMITED
Company Number:02361630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit D, Albert Road, St Philips, Bristol, BS2 0YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Albert Road, St Philips, United Kingdom, BS2 0YA

Secretary21 August 2018Active
Unit D, Albert Road, St. Philips, Bristol, United Kingdom, BS2 0YA

Director01 May 2005Active
Unit D, Albert Road, St Philips, United Kingdom, BS2 0YA

Director28 April 2022Active
Unit D, Albert Road, St Philips, United Kingdom, BS2 0YA

Director31 January 2024Active
Unit D, Albert Road, St Philips, United Kingdom, BS2 0YA

Director06 May 2010Active
Southend, Cwrtnewydd, Llanybydder, SA40 9YH

Secretary01 May 2004Active
11-13 Nibletts Hill, Bristol, BS5 8BH

Secretary-Active
Southend, Cwrtnewydd, Llanybydder, SA40 9YH

Director-Active
Unit D, Albert Road, St Philips, United Kingdom, BS2 0YA

Director01 May 2016Active
6 Westons Brake, Emersons Green, Bristol, BS16 7BP

Director-Active
183 Kingsway, St George, Bristol, BS5 8PQ

Director-Active
11 Nibletts Hill, St George, Bristol, BS5 8BH

Director-Active
Unit D, Albert Road, St Philips, United Kingdom, BS2 0YA

Director10 May 2023Active

People with Significant Control

Bae Eot Limited
Notified on:30 April 2021
Status:Active
Country of residence:United Kingdom
Address:Unit D, Albert Road, Bristol, United Kingdom, BS2 0YA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Robert John Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:11, Nibletts Hill, Bristol, United Kingdom, BS5 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Incorporation

Memorandum articles.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-15Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Capital

Capital name of class of shares.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.