UKBizDB.co.uk

SOUTH WEST MOTORS LIMITED

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

This company is commonly known as South West Motors Limited. The company was founded 41 years ago and was given the registration number 01725562. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SOUTH WEST MOTORS LIMITED
Company Number:01725562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 May 1983
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:99 Leigh Road, Eastleigh, Hampshire, SO50 9DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Wedlands, Taunton, England, TA2 7AD

Secretary01 March 2017Active
South West Motors, Cornishway North, Galmington Trading Estate, Taunton, England, TA1 5LY

Director01 March 2017Active
Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, PO15 7FP

Director-Active
54, Wedlands, Taunton, United Kingdom, TA2 7AF

Secretary15 October 2015Active
2 Yonder Mead, Bishops Lydeard, Taunton, TA4 3PB

Secretary-Active
1 Brockley Crescent, Weston Super Mare, BS24 9LL

Secretary07 March 1997Active
Cornishway North, Galmington Trading Estate, Taunton, TA1 5LY

Secretary09 July 2008Active
42 Midford Road, Taunton, TA1 2JH

Director01 July 1998Active
2 Yonder Mead, Bishops Lydeard, Taunton, TA4 3PB

Director-Active
8, Mccreery Road, Sherborne, United Kingdom, DT9 4DS

Director15 October 2015Active
1 Brockley Crescent, Weston Super Mare, BS24 9LL

Director07 March 1997Active
Cornishway North, Galmington Trading Estate, Taunton, TA1 5LY

Director09 July 2008Active

People with Significant Control

Mr Mervyn Charles Wadham
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:United Kingdom
Address:Cornishway North, Galmington Trading Estate, Taunton, United Kingdom, TA1 5LY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-17Address

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

Download
2021-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Address

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

Download
2021-03-19Insolvency

Liquidation voluntary death liquidator.

Download
2020-12-11Address

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

Download
2020-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-22Address

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

Download
2019-05-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-21Resolution

Resolution.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Appoint person director company with name date.

Download
2017-03-08Officers

Appoint person secretary company with name date.

Download
2017-03-08Officers

Termination secretary company with name termination date.

Download
2016-03-30Officers

Termination director company with name termination date.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Officers

Appoint person director company with name date.

Download
2015-12-09Officers

Appoint person secretary company with name date.

Download
2015-12-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.