This company is commonly known as Southern (merthyr) Limited. The company was founded 28 years ago and was given the registration number 03102338. The firm's registered office is in MERTHYR TYDFIL. You can find them at Southern Vauxhall, Pentrebach Road, Merthyr Tydfil, Merthyr Tydfil. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | SOUTHERN (MERTHYR) LIMITED |
---|---|---|
Company Number | : | 03102338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southern Vauxhall, Pentrebach Road, Merthyr Tydfil, Merthyr Tydfil, Wales, CF48 1YA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baylis, Cole Avenue, Gloucester, England, GL2 5ER | Director | 31 December 2021 | Active |
Baylis, Cole Avenue, Gloucester, England, GL2 5ER | Director | 31 December 2021 | Active |
Baylis, Cole Avenue, Gloucester, England, GL2 5ER | Director | 31 December 2021 | Active |
Baylis, Cole Avenue, Gloucester, England, GL2 5ER | Director | 31 December 2021 | Active |
Baylis, Cole Avenue, Gloucester, England, GL2 5ER | Director | 31 December 2021 | Active |
Baylis, Cole Avenue, Gloucester, England, GL2 5ER | Director | 31 December 2021 | Active |
10, Chiswell Street, London, England, EC1Y 4UQ | Corporate Secretary | 15 September 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 1995 | Active |
2 Pen Y Bryn, Brecon, LD3 7RN | Director | 01 August 2004 | Active |
2 Tealham Drive, St Mellons, Cardiff, CF3 0SA | Director | 01 August 2004 | Active |
Hollyrise, The Common Whitchurch, Cardiff, CF4 1DW | Director | 27 October 1995 | Active |
10, Chiswell Street, London, England, EC1Y 4UQ | Corporate Director | 15 September 1995 | Active |
4, Chiswell Street, London, England, EC1Y 4UP | Corporate Director | 04 November 2003 | Active |
Baylis (Gloucester) Holdings Limited | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Citypoint 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW |
Nature of control | : |
|
Ms Ann Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Southern Vauxhall, Pentrebach Road, Merthyr Tydfil, Wales, CF48 1YA |
Nature of control | : |
|
General Motors Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2022-04-25 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-25 | Capital | Legacy. | Download |
2022-04-25 | Insolvency | Legacy. | Download |
2022-04-25 | Resolution | Resolution. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.