UKBizDB.co.uk

SWANSEA MOTOR VEHICLE AUCTION LIMITED

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

This company is commonly known as Swansea Motor Vehicle Auction Limited. The company was founded 31 years ago and was given the registration number 02760303. The firm's registered office is in BRITON FERRY. You can find them at Riverside Depot, Baglan Old Road, Briton Ferry, West Glamorgan. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:SWANSEA MOTOR VEHICLE AUCTION LIMITED
Company Number:02760303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1992
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Riverside Depot, Baglan Old Road, Briton Ferry, West Glamorgan, SA11 2YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Depot, Old Road, Baglan, Wales, SA11 2YW

Director01 December 2023Active
1, Llys Pentrefelen, Morriston, Swansea, Wales, SA6 6HF

Director31 March 2004Active
Riverside Depot, Old Road, Baglan, Wales, SA11 2YW

Director01 December 2023Active
64 Courtney Street, Manselton, Swansea, SA5 9NR

Secretary13 March 1998Active
Mansel House 64 Courtney Street, Manselton, Swansea, SA5 9NR

Secretary18 March 2003Active
64 Courtney Street, Manselton, Swansea, SA5 9NR

Secretary29 October 1992Active
The Poplars, Quarry Road Treboeth, Swansea, SA5 9DJ

Secretary01 June 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary29 October 1992Active
The Poplars, Quarry Road Treboeth, Swansea, SA5 9DJ

Director10 May 1995Active
Mansel House 64 Courtney Street, Manselton, Swansea, SA5 9NR

Director18 March 2003Active
Bleanau Isaf Farm, Crosshands, Llanelli, SA14 6DD

Director29 October 1992Active
Riverside Depot, Baglan Old Road, Briton Ferry, SA11 2YW

Director18 March 2003Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director29 October 1992Active

People with Significant Control

Mr Daryl Bishop
Notified on:18 December 2018
Status:Active
Date of birth:June 1967
Nationality:British
Address:Riverside Depot, Briton Ferry, SA11 2YW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Bishop
Notified on:18 December 2018
Status:Active
Date of birth:June 1960
Nationality:British
Address:Riverside Depot, Briton Ferry, SA11 2YW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Marjorie Bishop
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:Riverside Depot, Briton Ferry, SA11 2YW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Officers

Change person director company with change date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.