Background WavePink WaveYellow Wave

AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED (03198592)

AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED (03198592) is an active UK company. incorporated on 14 May 1996. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED has been registered for 29 years. Current directors include MURRAY, Ewan Sinclair Daniel, MURRAY, Fraser, MURRAY, Thomas.

Company Number
03198592
Status
active
Type
ltd
Incorporated
14 May 1996
Age
29 years
Address
69-71 Lower Bristol Road, Bath, BA2 3BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MURRAY, Ewan Sinclair Daniel, MURRAY, Fraser, MURRAY, Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED

AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED is an active company incorporated on 14 May 1996 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03198592

LTD Company

Age

29 Years

Incorporated 14 May 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

69-71 Lower Bristol Road Bath, BA2 3BE,

Previous Addresses

Charter House the Square Lower Bristol Road Bath BA2 3BH
From: 14 May 1996To: 3 March 2015
Timeline

6 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
May 96
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jan 18
Funding Round
Jan 18
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MURRAY, Thomas

Active
Lower Bristol Road, BathBA2 3BE
Secretary
Appointed 12 May 1997

MURRAY, Ewan Sinclair Daniel

Active
Lower Bristol Road, BathBA2 3BE
Born June 1974
Director
Appointed 29 May 2013

MURRAY, Fraser

Active
Lower Bristol Road, BathBA2 3BA
Born June 1971
Director
Appointed 29 May 2013

MURRAY, Thomas

Active
Lower Bristol Road, BathBA2 3BE
Born January 1943
Director
Appointed 12 May 1997

PHILLIPS, Alan James

Resigned
59 Breaches Gate, BristolBS12 8AY
Secretary
Appointed 14 May 1996
Resigned 12 May 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 14 May 1996
Resigned 14 May 1996

HOARE, Graham

Resigned
Charter House, Lower Bristol RoadBA2 3BH
Born July 1945
Director
Appointed 28 Feb 2000
Resigned 29 May 2013

MCNALLY, James Kenneth

Resigned
Furnace Cottage, LydneyGL15 4JA
Born March 1948
Director
Appointed 14 May 1996
Resigned 12 May 1997

SEAL, Alan

Resigned
31 Apsley Grove, SolihullB93 8QP
Born September 1948
Director
Appointed 12 May 1997
Resigned 01 Nov 2003

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 14 May 1996
Resigned 14 May 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 14 May 1996
Resigned 14 May 1996

Persons with significant control

1

Mr Thomas Murray

Active
Lower Bristol Road, BathBA2 3BE
Born January 1943

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Group
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
3 July 1997
287Change of Registered Office
Legacy
3 July 1997
225Change of Accounting Reference Date
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
287Change of Registered Office
Incorporation Company
14 May 1996
NEWINCIncorporation