UKBizDB.co.uk

AUDI SOUTH WEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Audi South West Limited. The company was founded 18 years ago and was given the registration number 05576327. The firm's registered office is in CAMBRIDGE. You can find them at Airport House, The Airport, Cambridge, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:AUDI SOUTH WEST LIMITED
Company Number:05576327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Airport House, The Airport, Cambridge, CB5 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary09 March 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director30 January 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 September 2022Active
Bridge House, Millmoor, Culmstock, Cullompton, United Kingdom, EX15 3JJ

Secretary04 June 2007Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary28 September 2005Active
Airport House, The Airport, Cambridge, CB5 8RY

Secretary25 March 2015Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Secretary20 February 2013Active
Hammonds, Thornfalcon, Taunton, TA3 5NP

Secretary28 September 2005Active
Airport House, The Airport, Cambridge, CB5 8RY

Director02 January 2019Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director20 February 2013Active
Bridge House, Millmoor, Culmstock, Cullompton, United Kingdom, EX15 3JJ

Director04 June 2007Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director28 September 2005Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director20 February 2013Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director20 February 2013Active
The Gables, School Lane, Taddington, Buxton, United Kingdom, SK17 9TW

Director22 October 2009Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director20 February 2013Active
Airport House, The Airport, Cambridge, CB5 8RY

Director02 April 2015Active
20 Little Churchill Barn, Whimple, Exeter, EX5 2PE

Director31 March 2006Active
Roughmoor House, Bishops Hull, Taunton, TA1 5AA

Director28 September 2005Active
Hammonds, Thornfalcon, Taunton, TA3 5NP

Director28 September 2005Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director01 July 2013Active

People with Significant Control

Silver Street Automotive Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type dormant.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Address

Move registers to sail company with new address.

Download
2023-09-18Address

Change sail address company with new address.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-30Address

Change registered office address company with date old address new address.

Download
2023-03-10Officers

Appoint person secretary company with name date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-28Officers

Change person director company with change date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.