UKBizDB.co.uk

SOUTH WEST SALVAGE LIMITED

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

This company is commonly known as South West Salvage Limited. The company was founded 24 years ago and was given the registration number 03809939. The firm's registered office is in GLOUCESTER. You can find them at Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SOUTH WEST SALVAGE LIMITED
Company Number:03809939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northfield House, Shurdington Road, Bentham, Cheltenham, United Kingdom, GL51 4UA

Director04 March 2020Active
Northfield House, Shurdington Road, Bentham, Cheltenham, United Kingdom, GL51 4UA

Director03 February 2000Active
Goodridge Court, Goodridge Avenue, Gloucester, England, GL2 5EN

Secretary21 October 2004Active
Flat 1a Church Road, Churchdown, Gloucester, GL3 2ER

Secretary03 February 2000Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Secretary20 April 2018Active
42 Hatfield Road, Gloucester, GL1 4LW

Secretary02 May 2000Active
Mantley Chase, Ross Road, Newent, GL18 1QY

Secretary20 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 July 1999Active
Mantley Chase, Ross Road, Newent, GL18 1QY

Director20 July 1999Active
Goodridge Court, Goodridge Avenue, Gloucester, England, GL2 5EN

Director14 July 2005Active
Mantley Chase, Ross Road, Newent, GL18 1QY

Director20 July 1999Active

People with Significant Control

Swsi Limited
Notified on:04 March 2020
Status:Active
Country of residence:England
Address:Goodridge Court, Goodridge Avenue, Quedgeley, England, GL2 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Robert Winson
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Old Freedom Site, Cowfield Mill, Tewskesbury, England, GL20 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven John Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-26Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-08Address

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

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-10Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.