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.
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 | : |
|
Registered Address | : | Unit D, Albert Road, St Philips, Bristol, BS2 0YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D, Albert Road, St Philips, United Kingdom, BS2 0YA | Secretary | 21 August 2018 | Active |
Unit D, Albert Road, St. Philips, Bristol, United Kingdom, BS2 0YA | Director | 01 May 2005 | Active |
Unit D, Albert Road, St Philips, United Kingdom, BS2 0YA | Director | 28 April 2022 | Active |
Unit D, Albert Road, St Philips, United Kingdom, BS2 0YA | Director | 31 January 2024 | Active |
Unit D, Albert Road, St Philips, United Kingdom, BS2 0YA | Director | 06 May 2010 | Active |
Southend, Cwrtnewydd, Llanybydder, SA40 9YH | Secretary | 01 May 2004 | Active |
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 | Director | 01 May 2016 | Active |
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 | Director | 10 May 2023 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Incorporation | Memorandum articles. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Capital | Capital name of class of shares. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.