UKBizDB.co.uk

SOUTHAMPTON BUILDERS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hills Farmhouse Bishopstoke Lane, Brambridge, Eastleigh, England, SO50 6HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director01 October 2004Active
Somac House, Brickfield Lane, Chandlers Ford, Eastleigh, SO53 4YS

Director01 October 2004Active
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

Director01 October 2004Active
Somac House, Brickfield Lane, Chandlers Ford, Eastleigh, SO53 4YS

Director01 October 2004Active
Hills Farmhouse, Bishopstoke Lane, Brambridge, Eastleigh, England, SO50 6HX

Director01 October 2004Active
Somac House, Brickfield Lane, Chandlers Ford, Eastleigh, SO53 4YS

Director01 October 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2022-11-24Gazette

Gazette dissolved liquidation.

Download
2022-08-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-07Resolution

Resolution.

Download
2020-12-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-02Address

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

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-04-25Capital

Capital statement capital company with date currency figure.

Download
2018-04-10Capital

Legacy.

Download
2018-04-10Insolvency

Legacy.

Download
2018-04-10Resolution

Resolution.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Resolution

Resolution.

Download
2017-12-14Capital

Capital name of class of shares.

Download
2017-12-11Capital

Capital statement capital company with date currency figure.

Download
2017-12-11Capital

Capital statement capital company with date currency figure.

Download
2017-11-29Address

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

Download
2017-11-29Address

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

Download

Copyright © 2024. All rights reserved.