This company is commonly known as Southampton Builders Limited. The company was founded 84 years ago and was given the registration number 00359523. The firm's registered office is in EASTLEIGH. You can find them at Hills Farmhouse Bishopstoke Lane, Brambridge, Eastleigh, . This company's SIC code is 74990 - Non-trading company.
Name | : | SOUTHAMPTON BUILDERS LIMITED |
---|---|---|
Company Number | : | 00359523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1940 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hills Farmhouse Bishopstoke Lane, Brambridge, Eastleigh, England, SO50 6HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Anns Manor 6-8, St. Ann Street, Salisbury, SP1 2DN | Secretary | - | Active |
St. Anns Manor 6-8, St. Ann Street, Salisbury, SP1 2DN | Director | - | Active |
Hills Farmhouse, Bishopstoke Lane, Brambridge, Eastleigh, England, SO50 6HX | Director | 01 October 2004 | Active |
Somac House, Brickfield Lane, Chandlers Ford, Eastleigh, SO53 4YS | Director | 01 October 2004 | Active |
Fair Ways Hadrian Way, Chilworth, Southampton, SO16 7HX | Director | - | Active |
Somac House, Brickfield Lane, Chandlers Ford, Eastleigh, SO53 4YS | Director | - | Active |
Hills Farmhouse, Bishopstoke Lane, Brambridge, Eastleigh, England, SO50 6HX | Director | 01 October 2004 | Active |
Somac House, Brickfield Lane, Chandlers Ford, Eastleigh, SO53 4YS | Director | 01 October 2004 | Active |
Hills Farmhouse, Bishopstoke Lane, Brambridge, Eastleigh, England, SO50 6HX | Director | 01 October 2004 | Active |
Somac House, Brickfield Lane, Chandlers Ford, Eastleigh, SO53 4YS | Director | 01 October 2004 | Active |
Winright Investments Limited | ||
Notified on | : | 24 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Athenia House, 10 - 14, Andover Road, Winchester, England, SO23 7BS |
Nature of control | : |
|
Mrs Victoria Joan Winstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | Somac House, Brickfield Lane, Eastleigh, SO53 4YS |
Nature of control | : |
|
Mr Paul Stephen Winstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Address | : | Somac House, Brickfield Lane, Eastleigh, SO53 4YS |
Nature of control | : |
|
Mr Martin Owen Winstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Somac House, Brickfield Lane, Eastleigh, SO53 4YS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-07 | Resolution | Resolution. | Download |
2020-12-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Capital | Capital statement capital company with date currency figure. | Download |
2018-04-10 | Capital | Legacy. | Download |
2018-04-10 | Insolvency | Legacy. | Download |
2018-04-10 | Resolution | Resolution. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Resolution | Resolution. | Download |
2017-12-14 | Capital | Capital name of class of shares. | Download |
2017-12-11 | Capital | Capital statement capital company with date currency figure. | Download |
2017-12-11 | Capital | Capital statement capital company with date currency figure. | Download |
2017-11-29 | Address | Change registered office address company with date old address new address. | Download |
2017-11-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.