UKBizDB.co.uk

SOUTHAMPTON DIELECTRIC CONSULTANTS LIMITED

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

This company is commonly known as Southampton Dielectric Consultants Limited. The company was founded 21 years ago and was given the registration number 04454554. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63-64 The Avenue, Southampton, Hampshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:SOUTHAMPTON DIELECTRIC CONSULTANTS LIMITED
Company Number:04454554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Maplehurst, Leatherhead, United Kingdom, KT22 9NB

Secretary20 April 2022Active
Arbor House, The Coombe, Streatley, Reading, United Kingdom, RG8 9QT

Director07 October 2023Active
16 Maplehurst, Fetcham, KT22 9NB

Director05 June 2002Active
37 Drift Road, Fareham, PO16 8SZ

Secretary05 June 2002Active
34 Velmore Road, Chandlers Ford, Eastleigh, SO53 3HE

Secretary17 March 2004Active
37 Drift Road, Fareham, PO16 8SZ

Director05 June 2002Active
34, Velmore Road, Chandlers Ford, Eastleigh, SO53 3HE

Director01 May 2003Active
5 Wentworth Grange, Winchester, SO22 4HZ

Director05 June 2002Active

People with Significant Control

Ms Fiona Alexandra Kerr
Notified on:07 October 2023
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:Arbor House, The Coombe, Streatley-On-Thames, United Kingdom, RG8 9QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Douglas Rosevear
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:34, Velmore Road, Eastleigh, United Kingdom, SO53 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Geoffrey Swingler
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:16, Maplehurst, Leatherhead, United Kingdom, KT22 9NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Rosevear
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:34, Velmore Road, Eastleigh, United Kingdom, SO53 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Elisabeth Swingler
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:16, Maplehurst, Leatherhead, United Kingdom, KT22 9NB
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 (8 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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.