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

AUDI SOUTH WEST LIMITED

C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
Company Registration Number
05576327
Private Limited Company
Active

Company Overview

About Audi South West Ltd
AUDI SOUTH WEST LIMITED was founded on 2005-09-28 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Audi South West Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AUDI SOUTH WEST LIMITED
 
Legal Registered Office
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,
GREYFRIARS COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0BN
Other companies in CB5
 
Previous Names
TAUNTON AUDI LIMITED27/03/2006
Filing Information
Company Number 05576327
Company ID Number 05576327
Date formed 2005-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
Last Datalog update: 2025-01-05 11:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUDI 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 AUDI SOUTH WEST LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT JONES
Company Secretary 2015-03-25
DAKSH GUPTA
Director 2013-02-20
MARK DOUGLAS RABAN
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SCOTT WASTIE
Director 2013-07-01 2015-04-30
SARAH JANE MOYNIHAN
Company Secretary 2013-02-20 2015-03-25
WILLIAM CHARLES MASON DASTUR
Director 2013-02-20 2015-03-25
ROBERT DAVID MARSHALL
Director 2013-02-20 2015-03-25
FRANCIS LAUD
Director 2013-02-20 2013-07-01
DANIEL JOHN EVANS
Company Secretary 2007-06-04 2013-02-20
DANIEL JOHN EVANS
Director 2007-06-04 2013-02-20
FRANK DOUGLAS LORD
Director 2009-10-22 2013-02-20
ANDREW WILLIAM RUSSELL
Director 2006-03-31 2013-02-20
MICHAEL ALAN SMALL
Director 2005-09-28 2013-02-20
MICHAEL ALAN SMALL
Company Secretary 2005-09-28 2007-06-04
ANTHONY GEORGE SMALL
Director 2005-09-28 2006-03-31
DOROTHY MAY GRAEME
Company Secretary 2005-09-28 2005-09-28
LESLEY JOYCE GRAEME
Director 2005-09-28 2005-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAKSH GUPTA WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
DAKSH GUPTA WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
DAKSH GUPTA RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
DAKSH GUPTA RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
DAKSH GUPTA PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
DAKSH GUPTA PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
DAKSH GUPTA RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
DAKSH GUPTA PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
DAKSH GUPTA S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
DAKSH GUPTA S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
DAKSH GUPTA ASTLE LIMITED Director 2014-08-08 CURRENT 1973-05-22 Active
DAKSH GUPTA CMG 2007 LIMITED Director 2014-08-08 CURRENT 2007-06-11 Active
DAKSH GUPTA CRYSTAL MOTOR GROUP LIMITED Director 2014-08-08 CURRENT 2003-06-27 Active
DAKSH GUPTA SILVER STREET AUTOMOTIVE LIMITED Director 2013-02-20 CURRENT 1962-03-01 Active
DAKSH GUPTA HANJO RUSSELL LIMITED Director 2013-02-20 CURRENT 2001-03-12 Active
DAKSH GUPTA MARSHALL OF SCUNTHORPE LIMITED Director 2012-01-23 CURRENT 1974-06-14 Active
DAKSH GUPTA TIM BRINTON CARS LIMITED Director 2011-05-19 CURRENT 1972-02-04 Active
DAKSH GUPTA MARSHALL NORTH WEST LIMITED Director 2010-08-02 CURRENT 1937-01-06 Active
DAKSH GUPTA MARSHALL COMMERCIAL VEHICLES LIMITED Director 2010-08-02 CURRENT 1991-07-15 Active
DAKSH GUPTA MARSHALL MOTOR HOLDINGS LIMITED Director 2009-01-01 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF STEVENAGE LIMITED Director 2008-11-03 CURRENT 2007-12-11 Active
DAKSH GUPTA MARSHALL MOTOR GROUP LIMITED Director 2008-11-03 CURRENT 1934-12-29 Active
DAKSH GUPTA MARSHALL MOTOR GROUP PROPERTIES LIMITED Director 2008-11-03 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF IPSWICH LIMITED Director 2008-11-03 CURRENT 2002-05-27 Active
DAKSH GUPTA MARSHALL OF PETERBOROUGH LIMITED Director 2008-11-03 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
MARK DOUGLAS RABAN WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
MARK DOUGLAS RABAN RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
MARK DOUGLAS RABAN RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
MARK DOUGLAS RABAN PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
MARK DOUGLAS RABAN PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
MARK DOUGLAS RABAN RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
MARK DOUGLAS RABAN PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
MARK DOUGLAS RABAN S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S G SMITH TRADE PARTS LTD Director 2015-11-16 CURRENT 1984-02-23 Active
MARK DOUGLAS RABAN S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
MARK DOUGLAS RABAN MARSHALL MOTOR HOLDINGS LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL OF STEVENAGE LIMITED Director 2015-04-02 CURRENT 2007-12-11 Active
MARK DOUGLAS RABAN MARSHALL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 1934-12-29 Active
MARK DOUGLAS RABAN MARSHALL NORTH WEST LIMITED Director 2015-04-02 CURRENT 1937-01-06 Active
MARK DOUGLAS RABAN ASTLE LIMITED Director 2015-04-02 CURRENT 1973-05-22 Active
MARK DOUGLAS RABAN MARSHALL MOTOR GROUP PROPERTIES LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL COMMERCIAL VEHICLES LIMITED Director 2015-04-02 CURRENT 1991-07-15 Active
MARK DOUGLAS RABAN MARSHALL OF IPSWICH LIMITED Director 2015-04-02 CURRENT 2002-05-27 Active
MARK DOUGLAS RABAN CMG 2007 LIMITED Director 2015-04-02 CURRENT 2007-06-11 Active
MARK DOUGLAS RABAN SILVER STREET AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 1962-03-01 Active
MARK DOUGLAS RABAN TIM BRINTON CARS LIMITED Director 2015-04-02 CURRENT 1972-02-04 Active
MARK DOUGLAS RABAN MARSHALL OF SCUNTHORPE LIMITED Director 2015-04-02 CURRENT 1974-06-14 Active
MARK DOUGLAS RABAN HANJO RUSSELL LIMITED Director 2015-04-02 CURRENT 2001-03-12 Active
MARK DOUGLAS RABAN CRYSTAL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 2003-06-27 Active
MARK DOUGLAS RABAN MARSHALL OF PETERBOROUGH LIMITED Director 2015-04-02 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN PRECISE FINANCE LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off

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
2025-02-06DIRECTOR APPOINTED MR MARK ALLAN ROBINSON
2025-02-06DIRECTOR APPOINTED MR TREVOR JOHN FUSSEY
2025-02-06DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2024-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-09-30CONFIRMATION STATEMENT MADE ON 28/09/24, WITH UPDATES
2024-07-16DIRECTOR APPOINTED MR MARTIN SHAUN CASHA
2024-07-02APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALLINGTON
2023-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-03CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-09-18Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-18Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-08-31Change of details for Silver Street Automotive Limited as a person with significant control on 2023-08-30
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM Airport House the Airport Cambridge CB5 8RY
2023-03-10Termination of appointment of Stephen Robert Jones on 2023-02-28
2023-03-10Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09
2023-02-06DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2023-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-13DIRECTOR APPOINTED MR ADRIAN WALLINGTON
2022-09-13AP01DIRECTOR APPOINTED MR ADRIAN WALLINGTON
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-28CH01Director's details changed for Mr Daksh Gupta on 2021-06-18
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1001
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1001
2015-10-19AR0128/09/15 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT WASTIE
2015-04-09AP01DIRECTOR APPOINTED MARK DOUGLAS RABAN
2015-03-26AP03Appointment of Stephen Robert Jones as company secretary on 2015-03-25
2015-03-25TM02Termination of appointment of Sarah Jane Moynihan on 2015-03-25
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2015-03-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-09-28
2015-03-11ANNOTATIONClarification
2014-12-02CH01Director's details changed for Mr Daksh Gupta on 2014-11-28
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1001
2014-09-29AR0128/09/14 ANNUAL RETURN FULL LIST
2014-09-29LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1001
2014-06-30CH01Director's details changed for Mr Robert David Marshall on 2014-06-26
2014-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1001
2013-10-02AR0128/09/13 ANNUAL RETURN FULL LIST
2013-07-31AP01DIRECTOR APPOINTED MR MARTIN SCOTT WASTIE
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD
2013-04-11AUDAUDITOR'S RESIGNATION
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM AIRPORT HOUSE THE AIRPORT CAMBRIDGE CB5 8RY ENGLAND
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM AIRPORT HOUSE THE AIRPORT CAMBRIDGE CB5 8RY UNITED KINGDOM
2013-03-27AP01DIRECTOR APPOINTED MR WILLIAM CHARLES MASON DASTUR
2013-03-27AP01DIRECTOR APPOINTED ROBERT DAVID MARSHALL
2013-03-27AP03SECRETARY APPOINTED SARAH JANE MOYNIHAN
2013-03-27AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM, AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY, ENGLAND
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM, AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY, UNITED KINGDOM
2013-03-13AP01DIRECTOR APPOINTED MR DAKSH GUPTA
2013-03-13AP01DIRECTOR APPOINTED MR FRANCIS LAUD
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LORD
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EVANS
2013-03-13TM02APPOINTMENT TERMINATED, SECRETARY DANIEL EVANS
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMALL
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM GLEN HOUSE SIGFORD ROAD MATFORD PARK EXETER DEVON EX2 8NL UNITED KINGDOM
2013-03-04AA01PREVEXT FROM 31/12/2012 TO 31/01/2013
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM, GLEN HOUSE SIGFORD ROAD, MATFORD PARK, EXETER, DEVON, EX2 8NL, UNITED KINGDOM
2012-11-14AR0128/09/12 FULL LIST
2012-11-14AR0128/09/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09RES01ADOPT ARTICLES 30/11/2011
2012-02-09RES12VARYING SHARE RIGHTS AND NAMES
2011-09-29AR0128/09/11 FULL LIST
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM PRIORY WAY TAUNTON SOMERSET TA1 2BB
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM, PRIORY WAY, TAUNTON, SOMERSET, TA1 2BB
2010-10-18AR0128/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN EVANS / 28/09/2010
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-13AR0128/09/09 FULL LIST
2009-11-13AP01DIRECTOR APPOINTED MR FRANK DOUGLAS LORD
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN EVANS / 02/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN EVANS / 02/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN EVANS / 02/10/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-2888(2)CAPITALS NOT ROLLED UP
2009-07-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-09363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUSSELL / 09/10/2008
2007-11-23363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bSECRETARY RESIGNED
2007-07-20288aNEW SECRETARY APPOINTED
2006-11-07363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-27288bDIRECTOR RESIGNED
2006-04-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1055149 Expired Licenced property: TAUNTON AUDI LTD PRIORY WAY TAUNTON TA1 2BB;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AUDI SOUTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-09-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-10-07 Outstanding BARCLAYS BANK PLC
GENERAL CHARGE 2009-07-13 Outstanding VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDM BRANCH
GUARANTEE & DEBENTURE 2009-05-02 Outstanding BARCLAYS BANK PLC
GENERAL CHARGE 2006-05-25 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 2006-05-17 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 2006-04-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-01-31

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 AUDI SOUTH WEST LIMITED

Intangible Assets
Patents
We have not found any records of AUDI SOUTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUDI SOUTH WEST LIMITED
Trademarks
We have not found any records of AUDI SOUTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUDI 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 (45111 - Sale of new cars and light motor vehicles) as AUDI SOUTH WEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUDI 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 AUDI 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 AUDI 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.