BRISTOL MG PARTS LIMITED

BRISTOL MG PARTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRISTOL MG PARTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02099701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRISTOL MG PARTS LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRISTOL MG PARTS LIMITED located?

    Registered Office Address
    16 Hampton Business Park, Bolney Way
    TW13 6DB Feltham
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRISTOL MG PARTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BRISTOL MG PARTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for BRISTOL MG PARTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Paul Morrison as a person with significant control on Jun 27, 2025

    2 pagesPSC01

    Appointment of Mr Paul Morrison as a director on Jun 18, 2025

    2 pagesAP01

    Termination of appointment of Nigel Lavender as a director on Jun 17, 2025

    1 pagesTM01

    Cessation of Glen Douglas Adams as a person with significant control on Apr 07, 2024

    1 pagesPSC07

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Feb 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Appointment of Mrs Anna Dobrosielska as a secretary on Jun 22, 2015

    2 pagesAP03

    Who are the officers of BRISTOL MG PARTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBROSIELSKA, Anna
    Hampton Business Park, Bolney Way
    TW13 6DB Feltham
    16
    Middlesex
    Secretary
    Hampton Business Park, Bolney Way
    TW13 6DB Feltham
    16
    Middlesex
    202835100001
    MORRISON, Paul
    Rutherford Street
    93117
    Goleta
    440
    California
    United States
    Director
    Rutherford Street
    93117
    Goleta
    440
    California
    United States
    United StatesAmerican337150580001
    BUCKLES, Peter Alexander
    55 Tilsworth Road
    HP9 1TP Beaconsfield
    Buckinghamshire
    Secretary
    55 Tilsworth Road
    HP9 1TP Beaconsfield
    Buckinghamshire
    British45671630002
    HAIKNEY, David Robert
    8 Hill Way Ashley Heath
    BH24 2NZ Ringwood
    Hampshire
    Secretary
    8 Hill Way Ashley Heath
    BH24 2NZ Ringwood
    Hampshire
    British57528280001
    HOLMES, Eamon Peter
    282 Varsity Drive
    TW1 1AP Twickenham
    Middlesex
    Secretary
    282 Varsity Drive
    TW1 1AP Twickenham
    Middlesex
    British47471590001
    JASSAL, Perminder
    Woodlands Road
    GU15 3NA Camberley
    18
    Surrey
    United Kingdom
    Secretary
    Woodlands Road
    GU15 3NA Camberley
    18
    Surrey
    United Kingdom
    British44547070001
    JENNINGS, David John Gregory
    8 Magnus Drive
    RG22 4TX Basingstoke
    Hampshire
    Secretary
    8 Magnus Drive
    RG22 4TX Basingstoke
    Hampshire
    British56509900001
    KNOWLES, Simon
    The Old Coach House
    Coldharbour Wood, London Road, Rake
    GU33 7JJ Liss
    Hampshire
    Secretary
    The Old Coach House
    Coldharbour Wood, London Road, Rake
    GU33 7JJ Liss
    Hampshire
    British79660320001
    LAVENDER, Nigel
    7 Crystal Way
    PO7 8NA Waterlooville
    Hampshire
    Secretary
    7 Crystal Way
    PO7 8NA Waterlooville
    Hampshire
    British79852030001
    MARTIN, Annabel Mary
    6d The Barons
    St Margarets
    TW1 2AN Twickenham
    Middlesex
    Secretary
    6d The Barons
    St Margarets
    TW1 2AN Twickenham
    Middlesex
    British66544220002
    SHANLEY, Michael Paul
    32 Southwood Drive
    KT5 9PH Surbiton
    Surrey
    Secretary
    32 Southwood Drive
    KT5 9PH Surbiton
    Surrey
    British67873930001
    SHEPPARD, Nigel Philip
    7 Fairfield Close
    Sherburn In Elmet
    LS25 6LX Leeds
    West Yorkshire
    Secretary
    7 Fairfield Close
    Sherburn In Elmet
    LS25 6LX Leeds
    West Yorkshire
    British28973850002
    ADAMS, Glen Douglas
    17 Via Alicia Drive
    FOREIGN Santa Barbara
    California
    Usa
    Director
    17 Via Alicia Drive
    FOREIGN Santa Barbara
    California
    Usa
    United StatesAmerican68921480001
    BOULTON, Geoffrey
    9 London Street
    Little London
    LS19 6BT Rawdon
    West Yorkshire
    Director
    9 London Street
    Little London
    LS19 6BT Rawdon
    West Yorkshire
    British20805340001
    BUCKLES, Peter Alexander
    55 Tilsworth Road
    HP9 1TP Beaconsfield
    Buckinghamshire
    Director
    55 Tilsworth Road
    HP9 1TP Beaconsfield
    Buckinghamshire
    British45671630002
    BUCKLES, Peter Alexander
    55 Tilsworth Road
    HP9 1TP Beaconsfield
    Buckinghamshire
    Director
    55 Tilsworth Road
    HP9 1TP Beaconsfield
    Buckinghamshire
    British45671630002
    COURTMAN, David Christopher
    Gill House Alne Road
    Tollerton
    YO6 2EA York
    North Yorkshire
    Director
    Gill House Alne Road
    Tollerton
    YO6 2EA York
    North Yorkshire
    British34664970001
    CREASEY, Paul Stuart
    9 Falcon Coppice Broadlayings
    Woolton Hill
    RG20 9UE Newbury
    Berkshire
    Director
    9 Falcon Coppice Broadlayings
    Woolton Hill
    RG20 9UE Newbury
    Berkshire
    United KingdomBritish37584890001
    HAIKNEY, David Robert
    8 Hill Way Ashley Heath
    BH24 2NZ Ringwood
    Hampshire
    Director
    8 Hill Way Ashley Heath
    BH24 2NZ Ringwood
    Hampshire
    British57528280001
    KNOWLES, Simon
    The Old Coach House
    Coldharbour Wood, London Road, Rake
    GU33 7JJ Liss
    Hampshire
    Director
    The Old Coach House
    Coldharbour Wood, London Road, Rake
    GU33 7JJ Liss
    Hampshire
    British79660320001
    LAVENDER, Nigel
    15 Yoells Lane
    Lovedean
    PO8 9SG Portsmouth
    Hampshire
    Director
    15 Yoells Lane
    Lovedean
    PO8 9SG Portsmouth
    Hampshire
    EnglandBritish110049300001
    MARTIN, Annabel Mary
    30 Exeter Road
    NW2 4SG London
    Director
    30 Exeter Road
    NW2 4SG London
    British66544220001
    MCMAHON TURNER, Nicholas Andrew
    The Stockton Hermitage Malton Road
    YO3 9TL York
    North Yorkshire
    Director
    The Stockton Hermitage Malton Road
    YO3 9TL York
    North Yorkshire
    EnglandBritish116406060001
    SHEPPARD, Nigel Philip
    7 Fairfield Close
    Sherburn In Elmet
    LS25 6LX Leeds
    West Yorkshire
    Director
    7 Fairfield Close
    Sherburn In Elmet
    LS25 6LX Leeds
    West Yorkshire
    British28973850002

    Who are the persons with significant control of BRISTOL MG PARTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Morrison
    Rutherford Street
    93117
    Goleta
    440
    California
    United States
    Jun 27, 2025
    Rutherford Street
    93117
    Goleta
    440
    California
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Glen Douglas Adams
    Hampton Business Park, Bolney Way
    TW13 6DB Feltham
    16
    Middlesex
    May 06, 2016
    Hampton Business Park, Bolney Way
    TW13 6DB Feltham
    16
    Middlesex
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0