UKBizDB.co.uk

SOUTHWESTERN VEHICLE AUCTIONS LIMITED

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

This company is commonly known as Southwestern Vehicle Auctions Limited. The company was founded 53 years ago and was given the registration number 01008078. The firm's registered office is in POOLE. You can find them at 61 Ringwood Road, Parkstone, Poole, Dorset.. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SOUTHWESTERN VEHICLE AUCTIONS LIMITED
Company Number:01008078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:61 Ringwood Road, Parkstone, Poole, Dorset., BH14 0RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Ringwood Road, Parkstone, Poole, England, BH14 0RG

Director28 June 2023Active
61 Ringwood Road, Parkstone, Poole,

Director01 January 1998Active
61 Ringwood Road, Parkstone, Poole,

Secretary01 January 1998Active
Corner Cottage, Toller Fratrum, Dorchester, DT2 0EW

Secretary01 April 1993Active
Langford Gate, Sydling St Nicholas, Dorchester, DT2 9HP

Secretary-Active
61 Ringwood Road, Parkstone, Poole,

Director01 January 1998Active
Corner Cottage, Toller Fratrum, Dorchester, DT2 0EW

Director-Active
Langford Gate, Sydling St Nicholas, Dorchester, DT2 9HP

Director-Active
61 Ringwood Road, Parkstone, Poole,

Director-Active

People with Significant Control

Darren Loveys
Notified on:07 November 2023
Status:Active
Date of birth:August 1969
Nationality:English
Country of residence:England
Address:61, Ringwood Road, Poole, England, BH14 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Wright-Holmes
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:English
Address:61 Ringwood Road, Poole, BH14 0RG
Nature of control:
  • Significant influence or control
Mr Darren Loveys
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:English
Address:61 Ringwood Road, Poole, BH14 0RG
Nature of control:
  • Significant influence or control
Mr Christopher John Desmond Vivian
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:English
Address:61 Ringwood Road, Poole, BH14 0RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Rose Gabrielle Housemayne Vivian
Notified on:06 April 2016
Status:Active
Date of birth:February 1925
Nationality:English
Address:61 Ringwood Road, Poole, BH14 0RG
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Address

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

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type small.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type small.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.