Gloucester
GL2 5ER
Wales
Director Name | Mr David John Jones |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baylis Cole Avenue Gloucester GL2 5ER Wales |
Director Name | Mr Andrew Robbins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baylis Cole Avenue Gloucester GL2 5ER Wales |
Director Name | Ms Susan Ann Laws |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Boundary Cottage Bellingdon Chesham Buckinghamshire HP5 2XN |
Secretary Name | Anaar Zulfikar Premji Dhanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Whiteways Hillview Gardens London NW4 2JG |
Director Name | Michael O'Shea |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 March 2009) |
Role | Joint M D |
Correspondence Address | 2 Tealham Drive St Mellons Cardiff South Glamorgan CF3 0SA Wales |
Director Name | Ms Ann Morgan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 December 2021) |
Role | MD |
Country of Residence | Wales |
Correspondence Address | Southern Vauxhall Pentrebach Road Merthyr Tydfil CF48 1YA Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Certagent Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Secretary Name | Motor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 June 2018) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 June 2018) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 June 2018) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Website | www.southernvauxhall.com/ |
---|---|
Telephone | 01874 749206 |
Telephone region | Brecon |
Registered Address | Citypoint, 16th Floor One Ropemaker St London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,180,378 |
Gross Profit | £361,203 |
Net Worth | £124,984 |
Current Liabilities | £255,016 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
31 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
22 March 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
22 March 2023 | Registered office address changed from Southern Vauxhall Pentrebach Road Merthyr Tydfil Merthyr Tydfil CF48 1YA Wales to Citypoint, 16th Floor One Ropemaker St London EC2Y 9AW on 22 March 2023 (1 page) |
15 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
16 February 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
16 February 2022 | Change of details for Southern (Merthyr) Limited as a person with significant control on 28 January 2022 (2 pages) |
4 January 2022 | Appointment of Mr Jeremy Bowman as a director on 31 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr David John Jones as a director on 31 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr Andrew Robbins as a director on 31 December 2021 (2 pages) |
4 January 2022 | Termination of appointment of Ann Morgan as a director on 31 December 2021 (1 page) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
27 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
22 October 2018 | Registered office address changed from 1 Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 1YA to Southern Vauxhall Pentrebach Road Merthyr Tydfil Merthyr Tydfil CF48 1YA on 22 October 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 September 2018 | Register inspection address has been changed from Griffin House Osborne Road Luton Beds LU1 3YT England to Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ (1 page) |
9 August 2018 | Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to 1 Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 1YA on 9 August 2018 (2 pages) |
6 July 2018 | Termination of appointment of Motors Directors Limited as a director on 26 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Motors Secretaries Limited as a director on 26 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Motor Secretaries Limited as a secretary on 26 June 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 December 2013 | Auditor's resignation (1 page) |
17 December 2013 | Auditor's resignation (1 page) |
28 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 February 2012 | Director's details changed for Motors Directors Limited on 26 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Motors Directors Limited on 26 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Motors Secretaries Limited on 26 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Motor Secretaries Limited on 26 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Motor Secretaries Limited on 26 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Motors Secretaries Limited on 26 January 2012 (2 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 January 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Register inspection address has been changed (1 page) |
28 January 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Register inspection address has been changed (1 page) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Motors Secretaries Limited on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ann Morgan on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ann Morgan on 26 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Motor Secretaries Limited on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Motors Secretaries Limited on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Motors Directors Limited on 26 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Motor Secretaries Limited on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Motors Directors Limited on 26 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 4 chiswell street london EC1Y 4UP (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 4 chiswell street london EC1Y 4UP (1 page) |
17 March 2009 | Appointment terminated director michael o'shea (1 page) |
17 March 2009 | Appointment terminated director michael o'shea (1 page) |
26 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 April 2007 | Accounts for a small company made up to 31 December 2006 (12 pages) |
28 April 2007 | Accounts for a small company made up to 31 December 2006 (12 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 February 2005 | Return made up to 10/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 10/02/05; full list of members (8 pages) |
7 October 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
7 October 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
4 October 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
14 September 2004 | New director appointed (4 pages) |
14 September 2004 | New director appointed (4 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Company name changed worldset LIMITED\certificate issued on 06/04/04 (2 pages) |
6 April 2004 | Company name changed worldset LIMITED\certificate issued on 06/04/04 (2 pages) |
24 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
7 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
7 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
25 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
25 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
22 May 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
22 May 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
1 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
1 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 4TH floor 199 bishopsgate broadgate court london EC2M 3TY (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 4TH floor 199 bishopsgate broadgate court london EC2M 3TY (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
22 February 2001 | Incorporation (13 pages) |
22 February 2001 | Incorporation (13 pages) |