Ald Automotive Limited BRISTOL


Ald Automotive started in year 1970 as Private Limited Company with registration number 00987418. The Ald Automotive company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Bristol at Oakwood Drive. Postal code: BS16 7LB. Since 2001/10/17 Ald Automotive Limited is no longer carrying the name Bch Vehicle Management.

Currently there are 2 directors in the the firm, namely Alfonso C. and Timothy L.. In addition one secretary - Lisa W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ald Automotive Limited Address / Contact

Office Address Oakwood Drive
Office Address2 Emersons Green
Town Bristol
Post code BS16 7LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00987418
Date of Incorporation Thu, 20th Aug 1970
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Lisa W.

Position: Secretary

Appointed: 16 October 2023

Alfonso C.

Position: Director

Appointed: 16 October 2023

Timothy L.

Position: Director

Appointed: 01 July 2019

Michael B.

Position: Secretary

Resigned: 14 December 1995

Ian T.

Position: Director

Appointed: 01 August 2021

Resigned: 16 October 2023

Anna W.

Position: Secretary

Appointed: 18 November 2016

Resigned: 16 October 2023

Gregory T.

Position: Director

Appointed: 06 June 2013

Resigned: 05 May 2016

Timothy L.

Position: Secretary

Appointed: 03 January 2013

Resigned: 18 November 2016

Timothy L.

Position: Director

Appointed: 03 January 2013

Resigned: 20 September 2018

Giovanni S.

Position: Director

Appointed: 01 April 2008

Resigned: 17 April 2014

Jean D.

Position: Director

Appointed: 01 August 2005

Resigned: 08 July 2011

Mike M.

Position: Director

Appointed: 13 May 2003

Resigned: 20 September 2018

Jean R.

Position: Director

Appointed: 13 May 2003

Resigned: 01 April 2008

Pascal S.

Position: Director

Appointed: 13 May 2003

Resigned: 17 April 2014

Joe D.

Position: Director

Appointed: 13 May 2003

Resigned: 26 September 2003

Keith A.

Position: Secretary

Appointed: 17 January 2003

Resigned: 30 November 2012

Katie W.

Position: Secretary

Appointed: 28 June 2001

Resigned: 17 January 2003

Andrew B.

Position: Secretary

Appointed: 05 January 2001

Resigned: 28 June 2001

Stuart P.

Position: Secretary

Appointed: 07 March 2000

Resigned: 05 January 2001

Nigel F.

Position: Director

Appointed: 14 July 1999

Resigned: 26 April 2013

Diarmuid C.

Position: Secretary

Appointed: 19 February 1999

Resigned: 07 March 2000

Melvyn D.

Position: Director

Appointed: 31 January 1997

Resigned: 01 July 2019

Keith A.

Position: Director

Appointed: 15 February 1996

Resigned: 30 November 2012

Roger H.

Position: Director

Appointed: 14 December 1995

Resigned: 06 April 2000

Timothy W.

Position: Director

Appointed: 14 December 1995

Resigned: 31 December 1999

David Y.

Position: Director

Appointed: 14 December 1995

Resigned: 01 August 2021

Timothy W.

Position: Secretary

Appointed: 14 December 1995

Resigned: 19 February 1999

Michael B.

Position: Director

Appointed: 15 June 1991

Resigned: 24 April 1994

James B.

Position: Director

Appointed: 15 June 1991

Resigned: 24 April 1994

Kenneth P.

Position: Director

Appointed: 15 June 1991

Resigned: 15 July 1994

George S.

Position: Director

Appointed: 15 June 1991

Resigned: 31 January 1989

Richard P.

Position: Director

Appointed: 31 January 1989

Resigned: 14 July 1999

Philip W.

Position: Director

Appointed: 26 September 1988

Resigned: 14 December 1995

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Ald Automotive Group Limited from Bristol, England. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ald Automotive Group Limited

Ald Automotive Oakwood Drive, Emersons Green, Bristol, BS16 7LB, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 3120091
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bch Vehicle Management October 17, 2001
Bch (vehicle Management) March 18, 1996
Bryan Contract Hire January 25, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 19th, July 2023
Free Download (72 pages)

Company search

Advertisements