Southwestern Vehicle Auctions Limited POOLE


Southwestern Vehicle Auctions started in year 1971 as Private Limited Company with registration number 01008078. The Southwestern Vehicle Auctions company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Poole at 61 Ringwood Road. Postal code: BH14 0RG.

The firm has 2 directors, namely Kim A., Darren L.. Of them, Darren L. has been with the company the longest, being appointed on 1 January 1998 and Kim A. has been with the company for the least time - from 28 June 2023. Currently 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.

Southwestern Vehicle Auctions Limited Address / Contact

Office Address 61 Ringwood Road
Office Address2 Parkstone
Town Poole
Post code BH14 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01008078
Date of Incorporation Thu, 15th Apr 1971
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Kim A.

Position: Director

Appointed: 28 June 2023

Darren L.

Position: Director

Appointed: 01 January 1998

Rose V.

Position: Secretary

Resigned: 31 March 1993

Christopher W.

Position: Director

Resigned: 28 October 2022

Gloria H.

Position: Secretary

Appointed: 01 January 1998

Resigned: 15 January 2015

Gloria H.

Position: Director

Appointed: 01 January 1998

Resigned: 15 January 2015

Christopher V.

Position: Secretary

Appointed: 01 April 1993

Resigned: 31 December 1997

Rose V.

Position: Director

Appointed: 08 October 1991

Resigned: 31 December 1997

Christopher V.

Position: Director

Appointed: 08 October 1991

Resigned: 31 December 1997

People with significant control

The register of PSCs who own or control the company consists of 5 names. As we found, there is Darren L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Christopher V. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Darren L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Darren L.

Notified on 7 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher V.

Notified on 6 April 2016
Ceased on 7 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Darren L.

Notified on 6 April 2016
Ceased on 7 November 2023
Nature of control: significiant influence or control

Christopher W.

Notified on 6 April 2016
Ceased on 7 November 2023
Nature of control: significiant influence or control

Rose V.

Notified on 6 April 2016
Ceased on 22 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand414 489509 951502 687
Current Assets505 026657 792636 906
Debtors90 537147 841134 219
Net Assets Liabilities167 568227 062312 948
Other Debtors5 167 3 414
Property Plant Equipment174 409124 207105 769
Other
Audit Fees Expenses7 0007 200 
Accrued Liabilities66 56257 34523 580
Accumulated Depreciation Impairment Property Plant Equipment435 938487 257513 095
Additions Other Than Through Business Combinations Property Plant Equipment 4 08516 391
Average Number Employees During Period262522
Bank Overdrafts3 3534 8376 658
Creditors106 59227 033404 956
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 681-7 416
Disposals Property Plant Equipment -2 968-8 991
Finance Lease Liabilities Present Value Total62 80427 03327 248
Financial Commitments Other Than Capital Commitments387 500232 50077 500
Increase From Depreciation Charge For Year Property Plant Equipment 54 00033 254
Net Current Assets Liabilities138 824160 122231 950
Other Creditors26 34733 10019 331
Other Remaining Borrowings43 788  
Prepayments36 47056 15454 078
Property Plant Equipment Gross Cost610 347611 464618 864
Provisions For Liabilities Balance Sheet Subtotal39 07330 23424 771
Taxation Social Security Payable162 95794 88570 087
Total Assets Less Current Liabilities313 233284 329337 719
Total Borrowings106 59227 03333 906
Trade Creditors Trade Payables37 898245 713233 455
Trade Debtors Trade Receivables48 90091 68776 727

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, July 2023
Free Download (12 pages)

Company search

Advertisements