AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03198592

Incorporation date

14/05/1996

Size

Group

Contacts

Registered address

Registered address

69-71 Lower Bristol Road, Bath, Avon BA2 3BECopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1996)
dot icon27/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon05/12/2024
Group of companies' accounts made up to 2024-04-30
dot icon07/06/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon26/10/2023
Group of companies' accounts made up to 2023-04-30
dot icon26/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon13/12/2022
Group of companies' accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon05/11/2021
Group of companies' accounts made up to 2021-04-30
dot icon09/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon11/01/2021
Group of companies' accounts made up to 2020-04-30
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon06/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon28/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon14/12/2018
Group of companies' accounts made up to 2018-04-30
dot icon25/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon15/01/2018
Accounts for a small company made up to 2017-04-30
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon19/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon17/01/2017
Full accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon13/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon03/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon03/03/2015
Registered office address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH to 69-71 Lower Bristol Road Bath Avon BA2 3BE on 2015-03-03
dot icon27/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon16/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon27/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon03/07/2013
Termination of appointment of Graham Hoare as a director
dot icon03/07/2013
Appointment of Mr Ewan Sinclair Daniel Murray as a director
dot icon03/07/2013
Appointment of Frazer Murray as a director
dot icon03/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon05/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon27/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon21/05/2010
Director's details changed for Thomas Murray on 2010-03-01
dot icon21/05/2010
Director's details changed for Graham Hoare on 2010-03-01
dot icon21/05/2010
Secretary's details changed for Thomas Murray on 2010-03-01
dot icon15/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon15/05/2009
Return made up to 14/05/09; full list of members
dot icon09/12/2008
Full accounts made up to 2008-04-30
dot icon03/07/2008
Return made up to 14/05/08; full list of members
dot icon14/01/2008
Full accounts made up to 2007-04-30
dot icon29/06/2007
Return made up to 14/05/07; full list of members
dot icon02/04/2007
Full accounts made up to 2006-04-30
dot icon22/05/2006
Return made up to 14/05/06; full list of members
dot icon29/09/2005
Full accounts made up to 2005-04-30
dot icon26/05/2005
Return made up to 14/05/05; full list of members
dot icon23/09/2004
Full accounts made up to 2004-04-30
dot icon07/06/2004
Return made up to 14/05/04; full list of members
dot icon20/05/2004
Director resigned
dot icon26/01/2004
Full accounts made up to 2003-04-30
dot icon12/05/2003
Return made up to 14/05/03; full list of members
dot icon13/09/2002
Full accounts made up to 2002-04-30
dot icon20/05/2002
Return made up to 14/05/02; full list of members
dot icon27/02/2002
Full accounts made up to 2001-04-30
dot icon31/05/2001
Return made up to 14/05/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon24/05/2000
Return made up to 14/05/00; full list of members
dot icon06/03/2000
New director appointed
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon03/06/1999
Return made up to 14/05/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon08/07/1998
Return made up to 14/05/98; full list of members
dot icon16/07/1997
Return made up to 14/05/97; full list of members
dot icon03/07/1997
Full accounts made up to 1997-04-30
dot icon03/07/1997
Registered office changed on 03/07/97 from: 8 OR5MOND terrace regent street cheltenham gloucestershire GL50 1HR
dot icon03/07/1997
Accounting reference date shortened from 31/05/97 to 30/04/97
dot icon03/07/1997
Secretary resigned
dot icon03/07/1997
Director resigned
dot icon19/06/1997
New secretary appointed;new director appointed
dot icon19/06/1997
New director appointed
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Secretary resigned;director resigned
dot icon23/07/1996
New secretary appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
Registered office changed on 23/07/96 from: crwys house 33 cryws road cardiff south glamorgan CF2 4YF
dot icon14/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-87 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
87
507.81K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/05/1996 - 14/05/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/05/1996 - 14/05/1996
16826
Combined Nominees Limited
Nominee Director
14/05/1996 - 14/05/1996
7286
Mcnally, James Kenneth
Director
14/05/1996 - 12/05/1997
3
Murray, Ewan Sinclair Daniel
Director
29/05/2013 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED

AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED is an(a) Active company incorporated on 14/05/1996 with the registered office located at 69-71 Lower Bristol Road, Bath, Avon BA2 3BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED?

toggle

AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED is currently Active. It was registered on 14/05/1996 .

Where is AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED located?

toggle

AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED is registered at 69-71 Lower Bristol Road, Bath, Avon BA2 3BE.

What does AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED do?

toggle

AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED?

toggle

The latest filing was on 27/01/2026: Group of companies' accounts made up to 2025-04-30.