BRISTOL MG PARTS LIMITED
Overview
| Company Name | BRISTOL MG PARTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02099701 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRISTOL MG PARTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRISTOL MG PARTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for BRISTOL MG PARTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Paul Morrison as a person with significant control on Jun 27, 2025 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Paul Morrison as a director on Jun 18, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Lavender as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Glen Douglas Adams as a person with significant control on Apr 07, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Feb 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mrs Anna Dobrosielska as a secretary on Jun 22, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of BRISTOL MG PARTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOBROSIELSKA, Anna | Secretary | Hampton Business Park, Bolney Way TW13 6DB Feltham 16 Middlesex | 202835100001 | |||||||
| MORRISON, Paul | Director | Rutherford Street 93117 Goleta 440 California United States | United States | American | 337150580001 | |||||
| BUCKLES, Peter Alexander | Secretary | 55 Tilsworth Road HP9 1TP Beaconsfield Buckinghamshire | British | 45671630002 | ||||||
| HAIKNEY, David Robert | Secretary | 8 Hill Way Ashley Heath BH24 2NZ Ringwood Hampshire | British | 57528280001 | ||||||
| HOLMES, Eamon Peter | Secretary | 282 Varsity Drive TW1 1AP Twickenham Middlesex | British | 47471590001 | ||||||
| JASSAL, Perminder | Secretary | Woodlands Road GU15 3NA Camberley 18 Surrey United Kingdom | British | 44547070001 | ||||||
| JENNINGS, David John Gregory | Secretary | 8 Magnus Drive RG22 4TX Basingstoke Hampshire | British | 56509900001 | ||||||
| KNOWLES, Simon | Secretary | The Old Coach House Coldharbour Wood, London Road, Rake GU33 7JJ Liss Hampshire | British | 79660320001 | ||||||
| LAVENDER, Nigel | Secretary | 7 Crystal Way PO7 8NA Waterlooville Hampshire | British | 79852030001 | ||||||
| MARTIN, Annabel Mary | Secretary | 6d The Barons St Margarets TW1 2AN Twickenham Middlesex | British | 66544220002 | ||||||
| SHANLEY, Michael Paul | Secretary | 32 Southwood Drive KT5 9PH Surbiton Surrey | British | 67873930001 | ||||||
| SHEPPARD, Nigel Philip | Secretary | 7 Fairfield Close Sherburn In Elmet LS25 6LX Leeds West Yorkshire | British | 28973850002 | ||||||
| ADAMS, Glen Douglas | Director | 17 Via Alicia Drive FOREIGN Santa Barbara California Usa | United States | American | 68921480001 | |||||
| BOULTON, Geoffrey | Director | 9 London Street Little London LS19 6BT Rawdon West Yorkshire | British | 20805340001 | ||||||
| BUCKLES, Peter Alexander | Director | 55 Tilsworth Road HP9 1TP Beaconsfield Buckinghamshire | British | 45671630002 | ||||||
| BUCKLES, Peter Alexander | Director | 55 Tilsworth Road HP9 1TP Beaconsfield Buckinghamshire | British | 45671630002 | ||||||
| COURTMAN, David Christopher | Director | Gill House Alne Road Tollerton YO6 2EA York North Yorkshire | British | 34664970001 | ||||||
| CREASEY, Paul Stuart | Director | 9 Falcon Coppice Broadlayings Woolton Hill RG20 9UE Newbury Berkshire | United Kingdom | British | 37584890001 | |||||
| HAIKNEY, David Robert | Director | 8 Hill Way Ashley Heath BH24 2NZ Ringwood Hampshire | British | 57528280001 | ||||||
| KNOWLES, Simon | Director | The Old Coach House Coldharbour Wood, London Road, Rake GU33 7JJ Liss Hampshire | British | 79660320001 | ||||||
| LAVENDER, Nigel | Director | 15 Yoells Lane Lovedean PO8 9SG Portsmouth Hampshire | England | British | 110049300001 | |||||
| MARTIN, Annabel Mary | Director | 30 Exeter Road NW2 4SG London | British | 66544220001 | ||||||
| MCMAHON TURNER, Nicholas Andrew | Director | The Stockton Hermitage Malton Road YO3 9TL York North Yorkshire | England | British | 116406060001 | |||||
| SHEPPARD, Nigel Philip | Director | 7 Fairfield Close Sherburn In Elmet LS25 6LX Leeds West Yorkshire | British | 28973850002 |
Who are the persons with significant control of BRISTOL MG PARTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Morrison | Jun 27, 2025 | Rutherford Street 93117 Goleta 440 California United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Glen Douglas Adams | May 06, 2016 | Hampton Business Park, Bolney Way TW13 6DB Feltham 16 Middlesex | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
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