Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIALIST CARS (SOUTH WEST) LIMITED
Company Information for

SPECIALIST CARS (SOUTH WEST) LIMITED

SPECIALIST CARS SOUTH WEST LTD, ALPHIN CENTRE ALPHINBROOK ROAD, MARSH BARTON, EXETER, DEVON, EX2 8RG,
Company Registration Number
01755195
Private Limited Company
Active

Company Overview

About Specialist Cars (south West) Ltd
SPECIALIST CARS (SOUTH WEST) LIMITED was founded on 1983-09-22 and has its registered office in Exeter. The organisation's status is listed as "Active". Specialist Cars (south West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPECIALIST CARS (SOUTH WEST) LIMITED
 
Legal Registered Office
SPECIALIST CARS SOUTH WEST LTD
ALPHIN CENTRE ALPHINBROOK ROAD
MARSH BARTON
EXETER
DEVON
EX2 8RG
Other companies in EX2
 
Filing Information
Company Number 01755195
Company ID Number 01755195
Date formed 1983-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB402105817  
Last Datalog update: 2025-01-05 06:57:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIST CARS (SOUTH WEST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPECIALIST CARS (SOUTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE ANN TATTERSALL
Company Secretary 1993-12-31
PAUL DOUGLAS MASCARD
Director 1990-12-31
PAUL WILLIAM MASCARD
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN TATTERSALL
Director 1990-12-31 2001-04-30
PAUL BOWMAN SAUNDERS
Company Secretary 1993-01-01 1993-12-31
JOHN MAXWELL DAVIDSON MITCHELL
Company Secretary 1990-12-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE ANN TATTERSALL IVYBRIDGE MOTORS (HOLDINGS) LIMITED Company Secretary 2001-05-01 CURRENT 1999-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-03CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-07-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-05Director's details changed for Mr Paul Douglas Mascard on 2024-01-05
2023-05-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-18TM02Termination of appointment of Lorraine Ann Tattersall on 2021-10-18
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-02PSC07CESSATION OF PAUL DOUGLAS MASCARD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 1010
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-10PSC04Change of details for Mr Paul Douglas Mascard as a person with significant control on 2016-11-14
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM MASCARD
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS MASCARD
2017-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1010
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1010
2016-04-25SH0131/03/16 STATEMENT OF CAPITAL GBP 1010
2016-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-22RES01ADOPT ARTICLES 22/01/16
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MR PAUL WILLIAM MASCARD
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-12AR0131/12/10 FULL LIST
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM IVYBRIDGE MOTORS LTD FORE STREET IVYBRIDGE DEVON PL21 9AE
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS MASCARD / 31/12/2009
2009-09-27AA31/12/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-07363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-12-19225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-06-01288bDIRECTOR RESIGNED
2001-03-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-21AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-01363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-18AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-10363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-08AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-01-10363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-15AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-06AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-18225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01
1993-12-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-23363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-23363(288)SECRETARY RESIGNED
1993-08-02ELRESS252 DISP LAYING ACC 14/07/93
1993-08-02ELRESS386 DISP APP AUDS 14/07/93
1993-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-01-11363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-11288SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED
1993-01-11363(288)SECRETARY RESIGNED
1992-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-10363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-06-05AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-01-28363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to SPECIALIST CARS (SOUTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECIALIST CARS (SOUTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1983-12-29 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 1,654
Creditors Due Within One Year 2012-01-01 £ 86,927

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECIALIST CARS (SOUTH WEST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 49,496
Current Assets 2012-01-01 £ 94,719
Debtors 2012-01-01 £ 13,273
Fixed Assets 2012-01-01 £ 27,147
Shareholder Funds 2012-01-01 £ 33,285
Stocks Inventory 2012-01-01 £ 31,950
Tangible Fixed Assets 2012-01-01 £ 27,147

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPECIALIST CARS (SOUTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALIST CARS (SOUTH WEST) LIMITED
Trademarks
We have not found any records of SPECIALIST CARS (SOUTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST CARS (SOUTH WEST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as SPECIALIST CARS (SOUTH WEST) LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST CARS (SOUTH WEST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALIST CARS (SOUTH WEST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECIALIST CARS (SOUTH WEST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.