This company is commonly known as City West Commercials Limited. The company was founded 15 years ago and was given the registration number 06811657. The firm's registered office is in AVONMOUTH. You can find them at City West Commercials Ltd Kings Weston Lane, St Andrews Road, Avonmouth, Bristol. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | CITY WEST COMMERCIALS LIMITED |
---|---|---|
Company Number | : | 06811657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | City West Commercials Ltd Kings Weston Lane, St Andrews Road, Avonmouth, Bristol, BS11 9BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City West Commercials Ltd, Kings Weston Lane, St Andrews Road, Avonmouth, BS11 9BY | Director | 27 June 2018 | Active |
City West Commercials Ltd, Kings Weston Lane, St Andrews Road, Avonmouth, BS11 9BY | Director | 27 June 2018 | Active |
3 Astwood Mews, London, SW7 4DE | Director | 06 February 2009 | Active |
City West Commercials Ltd, Kings Weston Lane, St Andrews Road, Avonmouth, BS11 9BY | Director | 27 June 2018 | Active |
3, Astwood Mews, London, SW7 4DE | Secretary | 25 June 2010 | Active |
City West Commercials Ltd, Kings Weston Lane, St Andrews Road, Avonmouth, BS11 9BY | Secretary | 11 March 2016 | Active |
Mulberry Cottage, Morris Street, Hook, United Kingdom, RG27 9NT | Secretary | 02 March 2013 | Active |
3, Forth Avenue, Portishead, Bristol, United Kingdom, BS20 7NQ | Secretary | 19 June 2012 | Active |
3, Astwood Mews, London, England, SW7 4DE | Secretary | 15 August 2014 | Active |
Highclyffe Lodge, Highcliff Close, Old Beer Road, Seaton, United Kingdom, EX12 2QA | Secretary | 03 March 2009 | Active |
Harbour Court, Compass Road, North Harbour, Portsmouth, England, PO6 4ST | Corporate Secretary | 06 February 2009 | Active |
Winchcombe House, Sutton Lane North, London, W4 4HF | Director | 05 March 2009 | Active |
City West Commercials Ltd, Kings Weston Lane, St Andrews Road, Avonmouth, BS11 9BY | Director | 02 March 2013 | Active |
Mulberry Cottage, Morris Street, Hook, United Kingdom, RG27 9NT | Director | 02 March 2013 | Active |
Willow House, Redhill, Wateringbury, ME18 5NW | Director | 28 May 2009 | Active |
Valdoe House, East Lavant, Chichester, PO18 8AW | Director | 06 February 2009 | Active |
Hazelwood Lodge, Hennock, Bovey Tracey, TQ139PU | Director | 06 February 2009 | Active |
Cwc Group Limited | ||
Notified on | : | 29 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sanderson House, Station Road, Leeds, England, LS18 5NT |
Nature of control | : |
|
Mr Nigel Preston Smith | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Astwood Mews, London, United Kingdom, SW7 4DE |
Nature of control | : |
|
Gilbran (Management) Limited | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 73, Cornhill, London, United Kingdom, EC3V 3QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type group. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type group. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-20 | Accounts | Accounts with accounts type group. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type group. | Download |
2020-09-08 | Officers | Termination secretary company with name termination date. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-18 | Gazette | Gazette filings brought up to date. | Download |
2020-01-15 | Accounts | Accounts with accounts type group. | Download |
2020-01-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-10-06 | Accounts | Accounts with accounts type group. | Download |
2018-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.