UKBizDB.co.uk

SOUTER TRADING INTERNATIONAL LIMITED

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

This company is commonly known as Souter Trading International Limited. The company was founded 28 years ago and was given the registration number 03149826. The firm's registered office is in ALNWICK. You can find them at 2a Lee Moor Business Park, Rennington, Alnwick, Northumberland. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:SOUTER TRADING INTERNATIONAL LIMITED
Company Number:03149826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:2a Lee Moor Business Park, Rennington, Alnwick, Northumberland, United Kingdom, NE66 3RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Trinity Green, C/O Lucid Accountants, Eldon Street, South Shields, England, NE33 1SA

Director07 December 2018Active
One Trinity Green, C/O Lucid Accountants, Eldon Street, South Shields, England, NE33 1SA

Director07 December 2018Active
One Trinity Green, C/O Lucid Accountants, Eldon Street, South Shields, England, NE33 1SA

Director07 December 2018Active
30 Brandling Place South, Jesmond, Newcastle Upon Tyne, NE2 4RU

Secretary23 January 1996Active
5, Park View, Alnwick, England, NE66 1QW

Director22 March 2011Active
Bleak House, 34 Church Street, Farringdon, SN7 8AD

Director19 January 2006Active
30 Brandling Place South, Jesmond, Newcastle Upon Tyne, NE2 4RU

Director23 January 1996Active
24 Edgemount, Killingworth, Newcastle Upon Tyne, NE12 6GG

Director01 January 2006Active

People with Significant Control

Mondiale (Uk) Limited
Notified on:07 December 2018
Status:Active
Country of residence:England
Address:Townends Accountants, Carlisle Street, Goole, England, DN14 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Leslie Carr
Notified on:11 September 2017
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:30, Brandling Place South, Newcastle Upon Tyne, England, NE2 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Deryk George Timms
Notified on:11 September 2017
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:30, Brandling Place South, Newcastle Upon Tyne, England, NE2 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher David William Souter
Notified on:07 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:Townends Accountants, Carlisle Street, Goole, England, DN14 5DX
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Address

Change registered office address company with date old address new address.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Address

Change registered office address company with date old address new address.

Download
2019-11-22Accounts

Change account reference date company current shortened.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Address

Change registered office address company with date old address new address.

Download
2018-12-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.