City West Commercials Limited AVONMOUTH


City West Commercials started in year 2009 as Private Limited Company with registration number 06811657. The City West Commercials company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Avonmouth at City West Commercials Ltd Kings Weston Lane. Postal code: BS11 9BY.

The firm has 4 directors, namely Jennifer H., Paul R. and Darren S. and others. Of them, Nigel S. has been with the company the longest, being appointed on 6 February 2009 and Jennifer H. and Paul R. and Darren S. have been with the company for the least time - from 27 June 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

City West Commercials Limited Address / Contact

Office Address City West Commercials Ltd Kings Weston Lane
Office Address2 St Andrews Road
Town Avonmouth
Post code BS11 9BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06811657
Date of Incorporation Fri, 6th Feb 2009
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 30th December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Jennifer H.

Position: Director

Appointed: 27 June 2018

Paul R.

Position: Director

Appointed: 27 June 2018

Darren S.

Position: Director

Appointed: 27 June 2018

Nigel S.

Position: Director

Appointed: 06 February 2009

Graeson C.

Position: Secretary

Appointed: 11 March 2016

Resigned: 10 July 2020

Simon S.

Position: Secretary

Appointed: 15 August 2014

Resigned: 11 March 2016

Graeson C.

Position: Director

Appointed: 02 March 2013

Resigned: 10 July 2020

Andrew D.

Position: Director

Appointed: 02 March 2013

Resigned: 12 August 2014

Andrew D.

Position: Secretary

Appointed: 02 March 2013

Resigned: 12 August 2014

Jennifer H.

Position: Secretary

Appointed: 19 June 2012

Resigned: 02 March 2013

Stephen B.

Position: Secretary

Appointed: 25 June 2010

Resigned: 19 June 2012

Michael D.

Position: Director

Appointed: 28 May 2009

Resigned: 31 January 2014

Steven B.

Position: Director

Appointed: 05 March 2009

Resigned: 28 May 2009

Gavin W.

Position: Secretary

Appointed: 03 March 2009

Resigned: 27 April 2010

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 06 February 2009

Resigned: 05 March 2009

Michael W.

Position: Director

Appointed: 06 February 2009

Resigned: 27 April 2010

Anthony W.

Position: Director

Appointed: 06 February 2009

Resigned: 27 April 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Cwc Group Limited from Leeds, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Nigel S. This PSC owns 25-50% shares and has 75,01-100% voting rights. The third one is Gilbran (Management) Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Cwc Group Limited

Sanderson House Station Road, Horsforth, Leeds, LS18 5NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 12922711
Notified on 29 April 2021
Nature of control: 75,01-100% shares

Nigel S.

Notified on 31 January 2017
Ceased on 29 April 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Gilbran (Management) Limited

73 Cornhill, London, EC3V 3QQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3379174
Notified on 31 January 2017
Ceased on 29 April 2021
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 17th, October 2023
Free Download (33 pages)

Company search

Advertisements