UKBizDB.co.uk

SOUTH DESIGN LTD.

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

This company is commonly known as South Design Ltd.. The company was founded 24 years ago and was given the registration number 03954401. The firm's registered office is in TEDDINGTON. You can find them at Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:SOUTH DESIGN LTD.
Company Number:03954401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx, TW11 8ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Little Forest Road, Flat 2, 32 Little Forest Road, Talbot Woods, Bournemouth, England, BH4 9NW

Secretary22 March 2000Active
Hollybank, Woodside Road, Chiddingfold, GU8 4RJ

Director22 March 2004Active
Flat 2, 32 Little Forest Road, Bournemouth, England, BH4 9NW

Director22 March 2000Active
15 Barbuda Quay, Sovereign Harbour South, Eastbourne, BN23 5SX

Director22 March 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 March 2000Active

People with Significant Control

Mr Martin James Houlden
Notified on:22 March 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:15, Dulsie Road, Bournemouth, England, BH3 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gordon Neilson Fozzard
Notified on:22 March 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Hollybank, Woodside Road, Godalming, England, GU8 4RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Oliver Tierney
Notified on:22 March 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:15, Barbuda Quay, Eastbourne, England, BN23 5SX
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 (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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Officers

Change person secretary company with change date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-15Officers

Change person secretary company with change date.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Officers

Change person director company with change date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Accounts

Accounts with accounts type total exemption small.

Download
2014-09-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.