Company NameAldridge Vehicle Services Limited
DirectorsCarol Anne Aldridge and Stephen James Aldridge
Company StatusActive
Company Number01861365
CategoryPrivate Limited Company
Incorporation Date6 November 1984(39 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Carol Anne Aldridge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
11 Abbotts Hill Abbotts Ann
Andover
Hants
SP11 7DP
Director NameMr Stephen James Aldridge
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(15 years, 5 months after company formation)
Appointment Duration24 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address134 Salisbury Road
Andover
Hampshire
SP10 2LJ
Secretary NameMr Stephen James Aldridge
NationalityBritish
StatusCurrent
Appointed30 June 2002(17 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Salisbury Road
Andover
Hampshire
SP10 2LJ
Director NameMr John Robin Aldridge
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(6 years, 7 months after company formation)
Appointment Duration31 years, 8 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
11 Abbotts Hill Abbotts Ann
Andover
Hampshire
SP11 7PJ
Secretary NameMrs Carol Anne Aldridge
NationalityBritish
StatusResigned
Appointed13 June 1991(6 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
11 Abbotts Hill Abbotts Ann
Andover
Hants
SP11 7DP

Contact

Websitewww.aldridgevehicles.co.uk
Telephone01264 364666
Telephone regionAndover

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Mr Stephen James Aldridge
40.00%
Ordinary
30 at £1Mr J.r. Aldridge
30.00%
Ordinary
30 at £1Mrs C.a. Aldridge
30.00%
Ordinary

Financials

Year2014
Net Worth£378,119
Cash£160,205
Current Liabilities£37,719

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

12 December 2023Cessation of John Robin Aldridge as a person with significant control on 28 February 2023 (1 page)
12 December 2023Termination of appointment of John Robin Aldridge as a director on 28 February 2023 (1 page)
12 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
17 June 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
7 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
7 June 2022Unaudited abridged accounts made up to 30 November 2021 (11 pages)
7 September 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
12 June 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
29 January 2020Change of details for Mr Stephen James Aldridge as a person with significant control on 2 January 2020 (2 pages)
29 January 2020Change of details for Mr John Robin Aldridge as a person with significant control on 2 January 2020 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
29 January 2020Change of details for Mrs Carol Anne Aldridge as a person with significant control on 2 January 2020 (2 pages)
9 January 2020Secretary's details changed for Mr Stephen James Aldridge on 8 January 2020 (1 page)
9 January 2020Change of details for Mr Stephen James Aldridge as a person with significant control on 8 January 2020 (2 pages)
9 January 2020Director's details changed for Mr Stephen James Aldridge on 8 January 2020 (2 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
12 June 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
14 June 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
14 October 2014Registered office address changed from 86/88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 86/88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 July 2010Director's details changed for Stephen James Aldridge on 15 December 2009 (2 pages)
13 July 2010Director's details changed for Stephen James Aldridge on 15 December 2009 (2 pages)
13 July 2010Director's details changed for Mrs Carol Anne Aldridge on 15 December 2009 (2 pages)
13 July 2010Director's details changed for Mrs Carol Anne Aldridge on 15 December 2009 (2 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mr John Robin Aldridge on 15 December 2009 (2 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mr John Robin Aldridge on 15 December 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 June 2007Return made up to 13/06/07; full list of members (3 pages)
27 June 2007Return made up to 13/06/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 June 2006Return made up to 13/06/06; full list of members (3 pages)
21 June 2006Return made up to 13/06/06; full list of members (3 pages)
25 July 2005Return made up to 13/06/05; full list of members (7 pages)
25 July 2005Return made up to 13/06/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
20 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
10 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Secretary resigned (1 page)
5 July 2002Return made up to 13/06/02; full list of members (7 pages)
5 July 2002Return made up to 13/06/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
16 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
24 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
24 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
28 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Director's particulars changed (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
17 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
17 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 July 1999Return made up to 13/06/99; full list of members (6 pages)
2 July 1999Return made up to 13/06/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
17 July 1998Return made up to 13/06/98; no change of members (4 pages)
17 July 1998Return made up to 13/06/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
28 June 1997Return made up to 13/06/97; no change of members (4 pages)
28 June 1997Return made up to 13/06/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
11 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
17 July 1996Return made up to 13/06/96; full list of members (6 pages)
17 July 1996Return made up to 13/06/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
24 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
14 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
14 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)