Background WavePink WaveYellow Wave

EURO COMMERCIALS (SOUTH WEST) LTD (06811657)

EURO COMMERCIALS (SOUTH WEST) LTD (06811657) is an active UK company. incorporated on 6 February 2009. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. EURO COMMERCIALS (SOUTH WEST) LTD has been registered for 17 years. Current directors include CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry.

Company Number
06811657
Status
active
Type
ltd
Incorporated
6 February 2009
Age
17 years
Address
Euro Commercials, Cardiff, CF23 9AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry
SIC Codes
45111, 45190, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO COMMERCIALS (SOUTH WEST) LTD

EURO COMMERCIALS (SOUTH WEST) LTD is an active company incorporated on 6 February 2009 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. EURO COMMERCIALS (SOUTH WEST) LTD was registered 17 years ago.(SIC: 45111, 45190, 45200, 45320)

Status

active

Active since 17 years ago

Company No

06811657

LTD Company

Age

17 Years

Incorporated 6 February 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CITY WEST COMMERCIALS LIMITED
From: 6 February 2009To: 3 June 2025
Contact
Address

Euro Commercials Ipswich Road Cardiff, CF23 9AQ,

Previous Addresses

City West Commercials Ltd Kings Weston Lane St Andrews Road Avonmouth Bristol BS11 9BY
From: 14 February 2012To: 4 June 2025
C/O Mercedes Benz of Exeter Matford Park Road Exeter Devon EX2 8FD England
From: 6 February 2009To: 14 February 2012
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jun 10
Director Left
Jun 10
Funding Round
Mar 12
Funding Round
May 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Feb 14
Director Left
Aug 14
Loan Cleared
Sept 17
Funding Round
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Sept 18
Director Left
Sept 20
Owner Exit
Feb 22
Owner Exit
Feb 22
Capital Update
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
4
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CARNE, Jeffrey

Active
Ipswich Road, CardiffCF23 9AQ
Born September 1969
Director
Appointed 31 May 2025

HOLE, Andrew Gavin

Active
Ipswich Road, CardiffCF23 9AQ
Born June 1978
Director
Appointed 31 May 2025

KIDD, Barry

Active
Ipswich Road, CardiffCF23 9AQ
Born October 1966
Director
Appointed 31 May 2025

BAILEY, Stephen John

Resigned
Astwood Mews, LondonSW7 4DE
Secretary
Appointed 25 Jun 2010
Resigned 19 Jun 2012

CLARKE, Graeson

Resigned
Kings Weston Lane, AvonmouthBS11 9BY
Secretary
Appointed 11 Mar 2016
Resigned 10 Jul 2020

DICK, Andrew Francis

Resigned
Morris Street, HookRG27 9NT
Secretary
Appointed 02 Mar 2013
Resigned 12 Aug 2014

HUTCHINGS, Jennifer

Resigned
Forth Avenue, BristolBS20 7NQ
Secretary
Appointed 19 Jun 2012
Resigned 02 Mar 2013

STRICKSON, Simon John

Resigned
Astwood Mews, LondonSW7 4DE
Secretary
Appointed 15 Aug 2014
Resigned 11 Mar 2016

WALKER, Gavin Robert

Resigned
Highcliff Close, SeatonEX12 2QA
Secretary
Appointed 03 Mar 2009
Resigned 27 Apr 2010

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 06 Feb 2009
Resigned 05 Mar 2009

BAILEY, Steven

Resigned
Sutton Lane North, LondonW4 4HF
Born November 1971
Director
Appointed 05 Mar 2009
Resigned 28 May 2009

CLARKE, Graeson John

Resigned
Kings Weston Lane, AvonmouthBS11 9BY
Born November 1970
Director
Appointed 02 Mar 2013
Resigned 10 Jul 2020

DICK, Andrew Francis

Resigned
Morris Street, HookRG27 9NT
Born December 1954
Director
Appointed 02 Mar 2013
Resigned 12 Aug 2014

DODDS, Michael Thomas

Resigned
Willow House, WateringburyME18 5NW
Born August 1958
Director
Appointed 28 May 2009
Resigned 31 Jan 2014

HUTCHINGS, Jennifer

Resigned
Kings Weston Lane, AvonmouthBS11 9BY
Born January 1983
Director
Appointed 27 Jun 2018
Resigned 31 May 2025

RIDOUT, Paul Richmond

Resigned
Kings Weston Lane, AvonmouthBS11 9BY
Born August 1977
Director
Appointed 27 Jun 2018
Resigned 31 May 2025

SMITH, Nigel Preston

Resigned
3 Astwood Mews, LondonSW7 4DE
Born February 1967
Director
Appointed 06 Feb 2009
Resigned 31 May 2025

SWEET, Darren Richard

Resigned
Kings Weston Lane, AvonmouthBS11 9BY
Born March 1971
Director
Appointed 27 Jun 2018
Resigned 31 May 2025

WICKINS, Anthony John

Resigned
Valdoe House, ChichesterPO18 8AW
Born March 1951
Director
Appointed 06 Feb 2009
Resigned 27 Apr 2010

WICKINS, Michael Anthony

Resigned
Hazelwood Lodge, Bovey TraceyTQ139PU
Born October 1970
Director
Appointed 06 Feb 2009
Resigned 27 Apr 2010

Persons with significant control

3

1 Active
2 Ceased
Ipswich Road, CardiffCF23 9AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2021

Mr Nigel Preston Smith

Ceased
Astwood Mews, LondonSW7 4DE
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 29 Apr 2021
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jan 2017
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
16 June 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 June 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 June 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 June 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 June 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 June 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 June 2025
RP04AR01RP04AR01
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
29 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 May 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
29 May 2025
RP04SH01RP04SH01
Legacy
29 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 May 2025
SH19Statement of Capital
Second Filing Capital Allotment Shares
29 May 2025
RP04SH01RP04SH01
Legacy
29 May 2025
CAP-SSCAP-SS
Resolution
29 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Memorandum Articles
28 May 2025
MAMA
Resolution
27 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
15 January 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Resolution
13 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Auditors Resignation Company
3 August 2016
AUDAUD
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Miscellaneous
25 January 2011
MISCMISC
Miscellaneous
17 January 2011
MISCMISC
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
123Notice of Increase in Nominal Capital
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
225Change of Accounting Reference Date
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
288aAppointment of Director or Secretary
Incorporation Company
6 February 2009
NEWINCIncorporation