UKBizDB.co.uk

CITY WEST COMMERCIALS LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
City West Commercials Ltd, Kings Weston Lane, St Andrews Road, Avonmouth, BS11 9BY

Director27 June 2018Active
City West Commercials Ltd, Kings Weston Lane, St Andrews Road, Avonmouth, BS11 9BY

Director27 June 2018Active
3 Astwood Mews, London, SW7 4DE

Director06 February 2009Active
City West Commercials Ltd, Kings Weston Lane, St Andrews Road, Avonmouth, BS11 9BY

Director27 June 2018Active
3, Astwood Mews, London, SW7 4DE

Secretary25 June 2010Active
City West Commercials Ltd, Kings Weston Lane, St Andrews Road, Avonmouth, BS11 9BY

Secretary11 March 2016Active
Mulberry Cottage, Morris Street, Hook, United Kingdom, RG27 9NT

Secretary02 March 2013Active
3, Forth Avenue, Portishead, Bristol, United Kingdom, BS20 7NQ

Secretary19 June 2012Active
3, Astwood Mews, London, England, SW7 4DE

Secretary15 August 2014Active
Highclyffe Lodge, Highcliff Close, Old Beer Road, Seaton, United Kingdom, EX12 2QA

Secretary03 March 2009Active
Harbour Court, Compass Road, North Harbour, Portsmouth, England, PO6 4ST

Corporate Secretary06 February 2009Active
Winchcombe House, Sutton Lane North, London, W4 4HF

Director05 March 2009Active
City West Commercials Ltd, Kings Weston Lane, St Andrews Road, Avonmouth, BS11 9BY

Director02 March 2013Active
Mulberry Cottage, Morris Street, Hook, United Kingdom, RG27 9NT

Director02 March 2013Active
Willow House, Redhill, Wateringbury, ME18 5NW

Director28 May 2009Active
Valdoe House, East Lavant, Chichester, PO18 8AW

Director06 February 2009Active
Hazelwood Lodge, Hennock, Bovey Tracey, TQ139PU

Director06 February 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type group.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type group.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-20Accounts

Accounts with accounts type group.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2020-09-08Officers

Termination secretary company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Gazette

Gazette filings brought up to date.

Download
2020-01-15Accounts

Accounts with accounts type group.

Download
2020-01-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-10-06Accounts

Accounts with accounts type group.

Download
2018-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.