BRISTOL AUTO ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

BRISTOL AUTO ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02361630

Incorporation date

15/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D, Albert Road, St Philips, Bristol BS2 0YACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1989)
dot icon15/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon05/03/2026
Director's details changed for Mr Steven House on 2025-03-30
dot icon25/02/2026
Director's details changed for Mark Arthur Batchelor on 2026-02-25
dot icon18/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/03/2024
Termination of appointment of Stuart Taylor as a director on 2024-03-26
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon15/03/2024
Director's details changed for Mr Steven House on 2024-03-15
dot icon02/02/2024
Appointment of Miss Jayne Clarke as a director on 2024-01-31
dot icon02/02/2024
Termination of appointment of Robert John Isaacs as a director on 2024-01-31
dot icon26/10/2023
Director's details changed for Mr Stuart Taylor on 2023-10-26
dot icon18/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/05/2023
Appointment of Mr Stuart Taylor as a director on 2023-05-10
dot icon16/03/2023
Director's details changed for Mark Arthur Batchelor on 2023-03-16
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/05/2022
Appointment of Mark Arthur Batchelor as a director on 2022-04-28
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon18/08/2021
Registration of charge 023616300008, created on 2021-07-30
dot icon19/05/2021
Memorandum and Articles of Association
dot icon19/05/2021
Resolutions
dot icon15/05/2021
Satisfaction of charge 023616300007 in full
dot icon07/05/2021
Notification of Bae Eot Limited as a person with significant control on 2021-04-30
dot icon07/05/2021
Cessation of Robert John Isaacs as a person with significant control on 2021-04-30
dot icon20/04/2021
Change of share class name or designation
dot icon20/04/2021
Resolutions
dot icon12/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon12/04/2021
Director's details changed for Mr Steven House on 2021-04-12
dot icon07/04/2021
Termination of appointment of Keith Dudley Barsby as a director on 2021-03-31
dot icon17/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/06/2019
Termination of appointment of Christopher Carradine as a director on 2019-04-26
dot icon29/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon29/03/2019
Director's details changed for Mr Steven House on 2019-03-29
dot icon29/03/2019
Director's details changed for Christopher Carradine on 2019-03-29
dot icon04/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/08/2018
Appointment of Jayne Clarke as a secretary on 2018-08-21
dot icon30/08/2018
Termination of appointment of Keith Dudley Barsby as a secretary on 2018-08-21
dot icon22/06/2018
Satisfaction of charge 6 in full
dot icon22/06/2018
Satisfaction of charge 5 in full
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon19/03/2018
Director's details changed for Andrew Richard Alway on 2018-03-15
dot icon21/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Appointment of Christopher Carradine as a director on 2016-05-01
dot icon13/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon17/09/2015
Director's details changed for Andrew Richard Alway on 2015-09-17
dot icon19/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon30/03/2015
Director's details changed for Mr Steven House on 2015-03-15
dot icon23/12/2014
Director's details changed for Mr Steven House on 2014-12-23
dot icon02/12/2014
Registration of charge 023616300007, created on 2014-12-01
dot icon09/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon13/03/2014
Statement by directors
dot icon13/03/2014
Statement of capital on 2014-03-13
dot icon13/03/2014
Solvency statement dated 07/03/14
dot icon13/03/2014
Resolutions
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon18/09/2013
Resolutions
dot icon19/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon23/03/2012
Director's details changed for Andrew Richard Alway on 2011-12-12
dot icon26/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Appointment of Mr Steven House as a director
dot icon19/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon29/07/2010
Registered office address changed from Units D & E Albert Road, St. Philips Bristol Avon BS2 0YA on 2010-07-29
dot icon14/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/05/2010
Statement of capital following an allotment of shares on 2010-05-06
dot icon23/04/2010
Change of share class name or designation
dot icon23/04/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon23/04/2010
Particulars of variation of rights attached to shares
dot icon23/04/2010
Resolutions
dot icon23/04/2010
Memorandum and Articles of Association
dot icon21/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon21/04/2010
Director's details changed for Keith Dudley Barsby on 2010-03-15
dot icon21/04/2010
Director's details changed for Robert John Isaacs on 2010-03-15
dot icon21/04/2010
Director's details changed for Andrew Richard Alway on 2010-03-15
dot icon02/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/03/2009
Return made up to 15/03/09; full list of members
dot icon28/11/2008
Gbp ic 34501/30000\16/07/08\gbp sr 4501@1=4501\
dot icon19/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/07/2008
Return made up to 15/03/08; full list of members
dot icon21/07/2008
Appointment terminated director michael isaacs
dot icon19/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 15/03/07; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/07/2006
New director appointed
dot icon24/03/2006
Return made up to 15/03/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/08/2005
Ad 04/07/05--------- £ si 1501@1=1501 £ ic 33000/34501
dot icon01/07/2005
Particulars of mortgage/charge
dot icon24/03/2005
Return made up to 15/03/05; full list of members
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/09/2004
Particulars of mortgage/charge
dot icon25/05/2004
New secretary appointed
dot icon25/05/2004
Secretary resigned
dot icon05/04/2004
Return made up to 15/03/04; full list of members
dot icon11/03/2004
Particulars of mortgage/charge
dot icon27/11/2003
Ad 03/10/03--------- £ si 3000@1=3000 £ ic 30000/33000
dot icon16/10/2003
Accounts for a small company made up to 2003-04-30
dot icon10/03/2003
Return made up to 15/03/03; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2002-04-30
dot icon04/04/2002
Return made up to 15/03/02; full list of members
dot icon14/03/2002
Ad 01/02/02--------- £ si 18000@1=18000 £ ic 12000/30000
dot icon08/11/2001
Accounts for a small company made up to 2001-04-30
dot icon27/03/2001
Return made up to 15/03/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-04-30
dot icon19/04/2000
Return made up to 15/03/00; full list of members
dot icon04/03/2000
Particulars of mortgage/charge
dot icon26/11/1999
Registered office changed on 26/11/99 from: pannell house 6/7 litfield place, clifton down bristol avon BS8 3LX
dot icon02/11/1999
Accounts for a small company made up to 1999-04-30
dot icon02/08/1999
Registered office changed on 02/08/99 from: pannell house 6/7 litfield place, clifton down bristol avon BS8 3LX
dot icon14/06/1999
Return made up to 15/03/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon05/05/1998
Return made up to 15/03/98; no change of members
dot icon18/04/1998
Director resigned
dot icon09/09/1997
Accounts for a small company made up to 1997-04-30
dot icon23/04/1997
Return made up to 15/03/97; no change of members
dot icon17/09/1996
Accounts for a small company made up to 1996-04-30
dot icon09/04/1996
Return made up to 15/03/96; full list of members
dot icon11/08/1995
Full accounts made up to 1995-04-30
dot icon03/04/1995
Return made up to 15/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1994-04-30
dot icon07/04/1994
Return made up to 15/03/94; change of members
dot icon20/09/1993
Full accounts made up to 1993-04-30
dot icon03/06/1993
Ad 15/04/93--------- £ si 2000@1=2000 £ ic 10000/12000
dot icon03/06/1993
Nc inc already adjusted 15/04/93
dot icon20/05/1993
Memorandum and Articles of Association
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon31/03/1993
Return made up to 15/03/93; full list of members
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Full accounts made up to 1992-04-30
dot icon03/07/1992
Return made up to 15/03/91; full list of members
dot icon20/03/1992
Return made up to 15/03/92; no change of members
dot icon09/10/1991
Full accounts made up to 1991-04-30
dot icon11/09/1991
Ad 03/04/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon11/09/1991
Secretary resigned;new secretary appointed
dot icon11/09/1991
Director resigned;new director appointed
dot icon11/07/1991
Return made up to 15/03/90; full list of members
dot icon02/06/1991
Registered office changed on 02/06/91 from: unit 5 broadmead lane keynsham bristol, BS18 1ST
dot icon07/05/1991
Full accounts made up to 1990-04-30
dot icon05/01/1990
Accounting reference date extended from 31/03 to 30/04
dot icon07/09/1989
Particulars of mortgage/charge
dot icon19/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1989
Registered office changed on 19/05/89 from: unit 5, unity court broadmead lane keynsham nr. Bristol BS18 1ST
dot icon15/03/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
36
368.37K
-
0.00
381.97K
-
2022
38
353.84K
-
0.00
252.89K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Jayne
Director
31/01/2024 - Present
2
Alway, Andrew Richard
Director
01/05/2005 - Present
-
Batchelor, Mark Arthur
Director
28/04/2022 - Present
-
Mr Christopher John Carradine
Director
30/04/2016 - 25/04/2019
1
House, Steven
Director
06/05/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL AUTO ELECTRICAL LIMITED

BRISTOL AUTO ELECTRICAL LIMITED is an(a) Active company incorporated on 15/03/1989 with the registered office located at Unit D, Albert Road, St Philips, Bristol BS2 0YA. There are currently 5 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 BRISTOL AUTO ELECTRICAL LIMITED?

toggle

BRISTOL AUTO ELECTRICAL LIMITED is currently Active. It was registered on 15/03/1989 .

Where is BRISTOL AUTO ELECTRICAL LIMITED located?

toggle

BRISTOL AUTO ELECTRICAL LIMITED is registered at Unit D, Albert Road, St Philips, Bristol BS2 0YA.

What does BRISTOL AUTO ELECTRICAL LIMITED do?

toggle

BRISTOL AUTO ELECTRICAL LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for BRISTOL AUTO ELECTRICAL LIMITED?

toggle

The latest filing was on 15/03/2026: Confirmation statement made on 2026-03-15 with updates.