UKBizDB.co.uk

SOUTH STAFFS COMMERCIALS LIMITED

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

This company is commonly known as South Staffs Commercials Limited. The company was founded 27 years ago and was given the registration number 03254202. The firm's registered office is in LICHFIELD. You can find them at South Staffs Freight Terminal Lynn Lane, Shenstone, Lichfield, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTH STAFFS COMMERCIALS LIMITED
Company Number:03254202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:South Staffs Freight Terminal Lynn Lane, Shenstone, Lichfield, Staffordshire, United Kingdom, WS14 0ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Croft, Footherley Lane, Footherley Shenstone, Lichfield, United Kingdom, WS14 0HJ

Secretary03 October 1996Active
The Croft, Footherley Lane, Footherley Shenstone, Lichfield, United Kingdom, WS14 0HJ

Director03 October 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary24 September 1996Active
The Croft, Footherley Lane, Footherley Shenstone, Lichfield, United Kingdom, WS14 0HJ

Director03 October 1996Active
The Croft, Footherley Lane, Footherley Shenstone, Lichfield, United Kingdom, WS14 0HJ

Director03 October 1996Active
Waverley Cottage, Footherley Shenstone, Lichfield, WS14 0HJ

Director03 October 1996Active
Waverley Cottage, Footherley Shenstone, Lichfield, WS14 0HJ

Director03 October 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director24 September 1996Active

People with Significant Control

Mr Nigel Christopher Whorton
Notified on:06 July 2018
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:The Croft, Footherley, Lichfield, England, WS14 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
B R Whorton Transport Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Croft, Footherley Lane, Lichfield, England, WS14 0HJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Change account reference date company previous shortened.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Persons with significant control

Change to a person with significant control.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-10-23Persons with significant control

Change to a person with significant control.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-10-23Address

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

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.