AUDI SOUTH WEST LIMITED
Overview
| Company Name | AUDI SOUTH WEST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05576327 |
| 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 AUDI SOUTH WEST LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AUDI SOUTH WEST LIMITED located?
| Registered Office Address | C/O Marshall Volkswagen Milton Keynes, Greyfriars Court MK10 0BN Milton Keynes Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUDI SOUTH WEST LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAUNTON AUDI LIMITED | Sep 28, 2005 | Sep 28, 2005 |
What are the latest accounts for AUDI SOUTH WEST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AUDI SOUTH WEST LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for AUDI SOUTH WEST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Mark Allan Robinson as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Anthony Mullins as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Trevor John Fussey as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Allan Robinson as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Martin Shaun Casha as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adrian Wallington as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2023 with updates | 5 pages | CS01 | ||
Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD03 | ||
Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD02 | ||
Change of details for Silver Street Automotive Limited as a person with significant control on Aug 30, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on Aug 30, 2023 | 1 pages | AD01 | ||
Appointment of Mr Martin Richard Letza as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of Stephen Robert Jones as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||
Appointment of Mr Mark Christopher Hemus as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard John Blumberger as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of AUDI SOUTH WEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LETZA, Martin Richard | Secretary | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | 306574980001 | |||||||
| FUSSEY, Trevor John | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 332049570001 | |||||
| HEMUS, Mark Christopher | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | 265914320001 | |||||
| SAVAGE, Gary Mark | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 131860430002 | |||||
| EVANS, Daniel John | Secretary | Millmoor Culmstock EX15 3JJ Cullompton Bridge House Devon United Kingdom | British | 107311090001 | ||||||
| GRAEME, Dorothy May | Secretary | 61 Fairview Avenue Wigmore ME8 0QP Gillingham Kent | British | 84165360001 | ||||||
| JONES, Stephen Robert | Secretary | The Airport CB5 8RY Cambridge Airport House | 196227560001 | |||||||
| MOYNIHAN, Sarah Jane | Secretary | The Airport CB5 8RY Cambridge Airport House England | 176998090001 | |||||||
| SMALL, Michael Alan | Secretary | Hammonds Thornfalcon TA3 5NP Taunton Somerset | British | 1864580002 | ||||||
| BLUMBERGER, Richard John | Director | The Airport CB5 8RY Cambridge Airport House | England | British | 253982140001 | |||||
| CASHA, Martin Shaun | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 41114490010 | |||||
| DASTUR, William Charles Mason | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 50551330002 | |||||
| EVANS, Daniel John | Director | Millmoor Culmstock EX15 3JJ Cullompton Bridge House Devon United Kingdom | England | British | 200465770001 | |||||
| GRAEME, Lesley Joyce | Director | 61 Fairview Avenue Wigmore ME8 0QP Gillingham Kent | British | 89417720001 | ||||||
| GUPTA, Daksh | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 147089640024 | |||||
| LAUD, Francis | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 105098100001 | |||||
| LORD, Frank Douglas | Director | School Lane Taddington SK17 9TW Buxton The Gables Derbyshire United Kingdom | England | British | 78731110001 | |||||
| MARSHALL, Robert David | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 26202540077 | |||||
| MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 303063460001 | |||||
| RABAN, Mark Douglas | Director | The Airport CB5 8RY Cambridge Airport House | United Kingdom | British | 261262130001 | |||||
| ROBINSON, Mark Allan | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 332048940001 | |||||
| RUSSELL, Andrew William | Director | 20 Little Churchill Barn Whimple EX5 2PE Exeter Devon | United Kingdom | British | 75508690003 | |||||
| SMALL, Anthony George | Director | Roughmoor House Bishops Hull TA1 5AA Taunton Somerset | United Kingdom | British | 1864560001 | |||||
| SMALL, Michael Alan | Director | Hammonds Thornfalcon TA3 5NP Taunton Somerset | United Kingdom | British | 1864580002 | |||||
| WALLINGTON, Adrian | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | 326704450001 | |||||
| WASTIE, Martin Scott | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 172389310001 |
Who are the persons with significant control of AUDI SOUTH WEST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Silver Street Automotive Limited | Apr 06, 2016 | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
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