BL AUTOSOURCE (SALES) LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1ES

Company number 05433116
Status Active
Incorporation Date 22 April 2005
Company Type Private Limited Company
Address SUITE 05, 42 TRIANGLE WEST, BRISTOL, ENGLAND, BS8 1ES
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Suite 27 60 Westbury Hill Westbury-on-Trym Bristol BS9 3UJ England to Suite 05 42 Triangle West Bristol BS8 1ES on 6 January 2017. The most likely internet sites of BL AUTOSOURCE (SALES) LTD are www.blautosourcesales.co.uk, and www.bl-autosource-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Bl Autosource Sales Ltd is a Private Limited Company. The company registration number is 05433116. Bl Autosource Sales Ltd has been working since 22 April 2005. The present status of the company is Active. The registered address of Bl Autosource Sales Ltd is Suite 05 42 Triangle West Bristol England Bs8 1es. . ORDERED MANAGEMENT SECRETARY LTD is a Secretary of the company. LEWIS, Jonathan is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary ORDERED MANAGEMENT SECRETARY LTD has been resigned. Secretary ORDERED MANAGEMENT SECRETARY LTD has been resigned. Secretary ORDERED MANAGEMENT SECRETARY LTD has been resigned. Director MACKINNON, Richard Kenneth Talbot has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ORDERED MANAGEMENT SECRETARY LTD
Appointed Date: 21 April 2012

Director
LEWIS, Jonathan
Appointed Date: 22 April 2005
43 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 22 April 2005
Appointed Date: 22 April 2005

Secretary
ORDERED MANAGEMENT SECRETARY LTD
Resigned: 21 April 2012
Appointed Date: 10 November 2011

Secretary
ORDERED MANAGEMENT SECRETARY LTD
Resigned: 14 October 2011
Appointed Date: 21 April 2010

Secretary
ORDERED MANAGEMENT SECRETARY LTD
Resigned: 20 April 2010
Appointed Date: 22 April 2005

Director
MACKINNON, Richard Kenneth Talbot
Resigned: 08 January 2009
Appointed Date: 22 April 2005
43 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 22 April 2005
Appointed Date: 22 April 2005

Persons With Significant Control

Mr Jonathan Lewis
Notified on: 22 April 2017
43 years old
Nature of control: Ownership of shares – 75% or more

BL AUTOSOURCE (SALES) LTD Events

25 Apr 2017
Confirmation statement made on 22 April 2017 with updates
01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
06 Jan 2017
Registered office address changed from Suite 27 60 Westbury Hill Westbury-on-Trym Bristol BS9 3UJ England to Suite 05 42 Triangle West Bristol BS8 1ES on 6 January 2017
27 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 25

08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 42 more events
25 Apr 2005
New director appointed
25 Apr 2005
New director appointed
25 Apr 2005
Secretary resigned
25 Apr 2005
Director resigned
22 Apr 2005
Incorporation