SOUTH WESTERN GARAGE EQUIPMENT LIMITED
Overview
| Company Name | SOUTH WESTERN GARAGE EQUIPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04220019 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUTH WESTERN GARAGE EQUIPMENT LIMITED?
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SOUTH WESTERN GARAGE EQUIPMENT LIMITED located?
| Registered Office Address | 40-41 Westfield Ind Est Midsomer Norton BA3 4BS Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTH WESTERN GARAGE EQUIPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYRETOP LIMITED | May 21, 2001 | May 21, 2001 |
What are the latest accounts for SOUTH WESTERN GARAGE EQUIPMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOUTH WESTERN GARAGE EQUIPMENT LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for SOUTH WESTERN GARAGE EQUIPMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Director's details changed for Mr Spencer John Gould on Aug 14, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mr Spencer John Gould as a person with significant control on Aug 14, 2025 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on May 21, 2025 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on May 21, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Change of details for Mr Spencer John Gould as a person with significant control on Jun 08, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Margaret Mary Gould as a person with significant control on Jun 08, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Spencer John Gould on Jun 08, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Margaret Mary Gould on Jun 08, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SOUTH WESTERN GARAGE EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOULD, Margaret Mary | Secretary | 3 Dymboro Close BA3 2QS Midsomer Norton Avon | British | 76748350001 | ||||||
| GOULD, Margaret Mary | Director | 3 Dymboro Close BA3 2QS Midsomer Norton Avon | England | British | 76748350001 | |||||
| GOULD, Spencer John | Director | Sawmill Gardens Chilcompton BA3 4FE Radstock 2 Somerset | United Kingdom | British | 76748490005 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SOUTH WESTERN GARAGE EQUIPMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Margaret Mary Gould | Apr 06, 2016 | Dymboro Close Midsomer Norton BA3 2QS Radstock 3 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Spencer John Gould | Apr 06, 2016 | Sawmill Gardens Chilcompton BA3 4FE Radstock 2 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0