Background WavePink WaveYellow Wave

SOUTH WEST AUTO STORAGE LTD. (08613323)

SOUTH WEST AUTO STORAGE LTD. (08613323) is an active UK company. incorporated on 17 July 2013. with registered office in Bath. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SOUTH WEST AUTO STORAGE LTD. has been registered for 12 years.

Company Number
08613323
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
Unit 14 Industrial Qtr Foxcote Avenue, Bath, BA2 8SF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST AUTO STORAGE LTD.

SOUTH WEST AUTO STORAGE LTD. is an active company incorporated on 17 July 2013 with the registered office located in Bath. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SOUTH WEST AUTO STORAGE LTD. was registered 12 years ago.(SIC: 52103)

Status

active

Active since 12 years ago

Company No

08613323

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 October 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

FASTNOISYCARS LTD.
From: 17 July 2013To: 24 July 2013
Contact
Address

Unit 14 Industrial Qtr Foxcote Avenue Peasedown St. John Bath, BA2 8SF,

Previous Addresses

C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
From: 23 February 2022To: 17 March 2023
Minerva House Lower Bristol Road Bath BA2 9ER
From: 4 September 2014To: 23 February 2022
Apartment 265 3 Edgar Buildings Bath BA1 2FJ United Kingdom
From: 17 July 2013To: 4 September 2014
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
New Owner
Jul 17
Director Left
Mar 21
Director Joined
Mar 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 March 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2013
NEWINCIncorporation