SOUTH WEST AUTO STORAGE LTD.

SOUTH WEST AUTO STORAGE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUTH WEST AUTO STORAGE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08613323
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTH WEST AUTO STORAGE LTD.?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is SOUTH WEST AUTO STORAGE LTD. located?

    Registered Office Address
    Unit 14 Industrial Qtr Foxcote Avenue
    Peasedown St. John
    BA2 8SF Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH WEST AUTO STORAGE LTD.?

    Previous Company Names
    Company NameFromUntil
    FASTNOISYCARS LTD.Jul 17, 2013Jul 17, 2013

    What are the latest accounts for SOUTH WEST AUTO STORAGE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for SOUTH WEST AUTO STORAGE LTD.?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for SOUTH WEST AUTO STORAGE LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    6 pagesAA

    Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Unit 14 Industrial Qtr Foxcote Avenue Peasedown St. John Bath BA2 8SF on Mar 17, 2023

    1 pagesAD01

    Confirmation statement made on Jul 17, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    7 pagesAA

    Director's details changed for Mr Mark Stephen Manton on Feb 23, 2022

    2 pagesCH01

    Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on Feb 23, 2022

    1 pagesAD01

    Change of details for Mr Mark Stephen Manton as a person with significant control on Feb 23, 2022

    2 pagesPSC04

    Termination of appointment of Alexis Learmond as a secretary on Aug 18, 2021

    1 pagesTM02

    Cessation of Alexis Learmond as a person with significant control on Aug 18, 2021

    1 pagesPSC07

    Notification of Mark Stephen Manton as a person with significant control on Aug 18, 2021

    2 pagesPSC01

    Appointment of Mr Mark Stephen Manton as a director on Aug 18, 2021

    2 pagesAP01

    Termination of appointment of Alexis Anne Learmond as a director on Aug 18, 2021

    1 pagesTM01

    Confirmation statement made on Jul 17, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    9 pagesAA

    Change of details for Mrs Alexis Learmond as a person with significant control on Mar 10, 2021

    2 pagesPSC04

    Secretary's details changed for Mrs Alexis Learmond on Mar 10, 2021

    1 pagesCH03

    Termination of appointment of Elliot Learmond as a director on Feb 03, 2021

    1 pagesTM01

    Appointment of Mrs Alexis Learmond as a director on Feb 02, 2021

    2 pagesAP01

    Confirmation statement made on Jul 17, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    9 pagesAA

    Who are the officers of SOUTH WEST AUTO STORAGE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANTON, Mark Stephen
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    United Kingdom
    Director
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    United Kingdom
    EnglandBritishDirector75690350002
    LEARMOND, Alexis
    2 Bathwick Hill
    BA2 6EP Bath
    Cumberland Villa
    United Kingdom
    Secretary
    2 Bathwick Hill
    BA2 6EP Bath
    Cumberland Villa
    United Kingdom
    179867350001
    LEARMOND, Alexis Anne
    2 Bathwick Hill
    BA2 6EP Bath
    Cumberland Villa
    United Kingdom
    Director
    2 Bathwick Hill
    BA2 6EP Bath
    Cumberland Villa
    United Kingdom
    United KingdomBritishDirector248545680006
    LEARMOND, Elliot, Mr.
    Lower Bristol Road
    BA2 9ER Bath
    Minerva House
    England
    Director
    Lower Bristol Road
    BA2 9ER Bath
    Minerva House
    England
    United KingdomBritishManaging Director178450310001

    Who are the persons with significant control of SOUTH WEST AUTO STORAGE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Stephen Manton
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    United Kingdom
    Aug 18, 2021
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Alexis Learmond
    2 Bathwick Hill
    BA2 6EP Bath
    Cumberland Villa
    United Kingdom
    Apr 06, 2016
    2 Bathwick Hill
    BA2 6EP Bath
    Cumberland Villa
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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