UKBizDB.co.uk

SOCAL89 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Socal89 Limited. The company was founded 34 years ago and was given the registration number 02400885. The firm's registered office is in SOUTHAMPTON. You can find them at Third Avenue, Millbrook, Southampton, Hampshire. This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:SOCAL89 LIMITED
Company Number:02400885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1989
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Third Avenue, Millbrook, Southampton, Hampshire, SO15 0JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Avenue, Millbrook, Southampton, England, SO15 0JX

Secretary-Active
Third Avenue, Millbrook, Southampton, England, SO15 0JX

Director-Active
Third Avenue, Millbrook, Southampton, England, SO15 0JX

Director01 June 2023Active
Third Avenue, Millbrook, Southampton, England, SO15 0JX

Director08 February 2022Active
Third Avenue, Millbrook, Southampton, SO15 0JX

Director01 October 2017Active
Third Avenue, Millbrook, Southampton, England, SO15 0JX

Director-Active
The Old Rectory Greenwood Lane, Durley, Southampton, SO32 2AP

Director-Active

People with Significant Control

Hilton Ramseyer
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Third Avenue, Millbrook, Southampton, England, SO15 0JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lynda Ramseyer
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Third Avenue, Millbrook, Southampton, England, SO15 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person secretary company with change date.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.