AUDI SOUTH WEST LIMITED

Register to unlock more data on OkredoRegister

AUDI SOUTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05576327

Incorporation date

28/09/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon20/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/10/2025
Termination of appointment of James Anthony Mullins as a director on 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon13/05/2025
Termination of appointment of Mark Allan Robinson as a director on 2025-04-30
dot icon01/04/2025
Termination of appointment of Martin Shaun Casha as a director on 2025-03-31
dot icon27/02/2025
Appointment of Mr Gary Mark Savage as a director on 2025-02-27
dot icon06/02/2025
Appointment of Mr Mark Allan Robinson as a director on 2025-01-27
dot icon06/02/2025
Appointment of Mr Trevor John Fussey as a director on 2025-01-27
dot icon06/02/2025
Appointment of Mr James Anthony Mullins as a director on 2025-01-27
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon16/07/2024
Appointment of Mr Martin Shaun Casha as a director on 2024-07-11
dot icon02/07/2024
Termination of appointment of Adrian Wallington as a director on 2024-06-28
dot icon30/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon18/09/2023
Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
dot icon18/09/2023
Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
dot icon31/08/2023
Change of details for Silver Street Automotive Limited as a person with significant control on 2023-08-30
dot icon30/08/2023
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 2023-08-30
dot icon10/03/2023
Termination of appointment of Stephen Robert Jones as a secretary on 2023-02-28
dot icon10/03/2023
Appointment of Mr Martin Richard Letza as a secretary on 2023-03-09
dot icon06/02/2023
Appointment of Mr Mark Christopher Hemus as a director on 2023-01-30
dot icon04/01/2023
Termination of appointment of Richard John Blumberger as a director on 2022-12-31
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon13/09/2022
Appointment of Mr Adrian Wallington as a director on 2022-09-01
dot icon06/09/2022
Satisfaction of charge 6 in full
dot icon06/09/2022
Satisfaction of charge 5 in full
dot icon06/09/2022
Satisfaction of charge 4 in full
dot icon06/09/2022
Satisfaction of charge 2 in full
dot icon06/09/2022
Satisfaction of charge 1 in full
dot icon06/09/2022
Satisfaction of charge 7 in full
dot icon26/05/2022
Termination of appointment of Daksh Gupta as a director on 2022-05-25
dot icon21/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon14/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/06/2021
Director's details changed for Mr Daksh Gupta on 2021-06-18
dot icon13/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon04/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Appointment of Mr Richard John Blumberger as a director on 2019-01-02
dot icon07/01/2019
Termination of appointment of Mark Douglas Raban as a director on 2019-01-02
dot icon16/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon11/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon10/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Martin Scott Wastie as a director on 2015-04-30
dot icon09/04/2015
Appointment of Mark Douglas Raban as a director on 2015-04-02
dot icon26/03/2015
Appointment of Stephen Robert Jones as a secretary on 2015-03-25
dot icon25/03/2015
Termination of appointment of Sarah Jane Moynihan as a secretary on 2015-03-25
dot icon25/03/2015
Termination of appointment of William Charles Mason Dastur as a director on 2015-03-25
dot icon25/03/2015
Termination of appointment of Robert David Marshall as a director on 2015-03-25
dot icon11/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-09-28
dot icon02/12/2014
Director's details changed for Mr Daksh Gupta on 2014-11-28
dot icon29/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon30/06/2014
Director's details changed for Mr Robert David Marshall on 2014-06-26
dot icon23/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/02/2014
Accounts for a dormant company made up to 2013-01-31
dot icon02/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon31/07/2013
Appointment of Mr Martin Scott Wastie as a director
dot icon31/07/2013
Termination of appointment of Francis Laud as a director
dot icon11/04/2013
Auditor's resignation
dot icon27/03/2013
Registered office address changed from , Airport House the Airport, Cambridge, CB5 8RY, England on 2013-03-27
dot icon27/03/2013
Registered office address changed from , Airport House the Airport, Cambridge, CB5 8RY, United Kingdom on 2013-03-27
dot icon27/03/2013
Appointment of Mr William Charles Mason Dastur as a director
dot icon27/03/2013
Appointment of Robert David Marshall as a director
dot icon27/03/2013
Appointment of Sarah Jane Moynihan as a secretary
dot icon27/03/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon13/03/2013
Appointment of Mr Daksh Gupta as a director
dot icon13/03/2013
Appointment of Mr Francis Laud as a director
dot icon13/03/2013
Termination of appointment of Andrew Russell as a director
dot icon13/03/2013
Termination of appointment of Frank Lord as a director
dot icon13/03/2013
Termination of appointment of Daniel Evans as a director
dot icon13/03/2013
Termination of appointment of Daniel Evans as a secretary
dot icon13/03/2013
Termination of appointment of Michael Small as a director
dot icon04/03/2013
Registered office address changed from , Glen House Sigford Road, Matford Park, Exeter, Devon, EX2 8NL, United Kingdom on 2013-03-04
dot icon04/03/2013
Previous accounting period extended from 2012-12-31 to 2013-01-31
dot icon14/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Resolutions
dot icon29/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Registered office address changed from , Priory Way, Taunton, Somerset, TA1 2BB on 2011-07-11
dot icon18/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon18/10/2010
Director's details changed for Daniel John Evans on 2010-09-28
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon13/11/2009
Appointment of Mr Frank Douglas Lord as a director
dot icon13/11/2009
Secretary's details changed for Daniel John Evans on 2009-10-02
dot icon13/11/2009
Secretary's details changed for Daniel John Evans on 2009-10-02
dot icon13/11/2009
Secretary's details changed for Daniel John Evans on 2009-10-02
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Particulars of contract relating to shares
dot icon28/09/2009
Capitals not rolled up
dot icon13/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 28/09/08; full list of members
dot icon09/10/2008
Director's change of particulars / andrew russell / 09/10/2008
dot icon23/11/2007
Return made up to 28/09/07; full list of members
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
New director appointed
dot icon07/11/2006
Return made up to 28/09/06; full list of members
dot icon07/11/2006
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Director's particulars changed
dot icon16/06/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon28/04/2006
Particulars of mortgage/charge
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon03/04/2006
Memorandum and Articles of Association
dot icon27/03/2006
Certificate of change of name
dot icon01/11/2005
Ad 28/09/05--------- £ si 999@1=999 £ ic 1/1000
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New secretary appointed;new director appointed
dot icon11/10/2005
Registered office changed on 11/10/05 from: 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP
dot icon28/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laud, Francis
Director
20/02/2013 - 01/07/2013
52
Wallington, Adrian
Director
01/09/2022 - 28/06/2024
18
Gupta, Daksh
Director
20/02/2013 - 25/05/2022
55
Mr James Anthony Mullins
Director
27/01/2025 - 30/09/2025
139
Graeme, Lesley Joyce
Director
28/09/2005 - 28/09/2005
9759

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDI SOUTH WEST LIMITED

AUDI SOUTH WEST LIMITED is an(a) Active company incorporated on 28/09/2005 with the registered office located at C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDI SOUTH WEST LIMITED?

toggle

AUDI SOUTH WEST LIMITED is currently Active. It was registered on 28/09/2005 .

Where is AUDI SOUTH WEST LIMITED located?

toggle

AUDI SOUTH WEST LIMITED is registered at C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BN.

What does AUDI SOUTH WEST LIMITED do?

toggle

AUDI SOUTH WEST LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for AUDI SOUTH WEST LIMITED?

toggle

The latest filing was on 20/12/2025: Accounts for a dormant company made up to 2025-03-31.