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.
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 | : |
|
Registered Address | : | Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northfield House, Shurdington Road, Bentham, Cheltenham, United Kingdom, GL51 4UA | Director | 04 March 2020 | Active |
Northfield House, Shurdington Road, Bentham, Cheltenham, United Kingdom, GL51 4UA | Director | 03 February 2000 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, England, GL2 5EN | Secretary | 21 October 2004 | Active |
Flat 1a Church Road, Churchdown, Gloucester, GL3 2ER | Secretary | 03 February 2000 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Secretary | 20 April 2018 | Active |
42 Hatfield Road, Gloucester, GL1 4LW | Secretary | 02 May 2000 | Active |
Mantley Chase, Ross Road, Newent, GL18 1QY | Secretary | 20 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 July 1999 | Active |
Mantley Chase, Ross Road, Newent, GL18 1QY | Director | 20 July 1999 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, England, GL2 5EN | Director | 14 July 2005 | Active |
Mantley Chase, Ross Road, Newent, GL18 1QY | Director | 20 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-18 | Officers | Termination secretary company with name termination date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-10 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.