UKBizDB.co.uk

SOUTHERN (MERTHYR) LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Baylis, Cole Avenue, Gloucester, England, GL2 5ER

Director31 December 2021Active
Baylis, Cole Avenue, Gloucester, England, GL2 5ER

Director31 December 2021Active
Baylis, Cole Avenue, Gloucester, England, GL2 5ER

Director31 December 2021Active
Baylis, Cole Avenue, Gloucester, England, GL2 5ER

Director31 December 2021Active
Baylis, Cole Avenue, Gloucester, England, GL2 5ER

Director31 December 2021Active
Baylis, Cole Avenue, Gloucester, England, GL2 5ER

Director31 December 2021Active
10, Chiswell Street, London, England, EC1Y 4UQ

Corporate Secretary15 September 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 1995Active
2 Pen Y Bryn, Brecon, LD3 7RN

Director01 August 2004Active
2 Tealham Drive, St Mellons, Cardiff, CF3 0SA

Director01 August 2004Active
Hollyrise, The Common Whitchurch, Cardiff, CF4 1DW

Director27 October 1995Active
10, Chiswell Street, London, England, EC1Y 4UQ

Corporate Director15 September 1995Active
4, Chiswell Street, London, England, EC1Y 4UP

Corporate Director04 November 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-04-25Capital

Capital statement capital company with date currency figure.

Download
2022-04-25Capital

Legacy.

Download
2022-04-25Insolvency

Legacy.

Download
2022-04-25Resolution

Resolution.

Download
2022-01-04Address

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

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.