UKBizDB.co.uk

SOUTHAMPTON FREE TRADE ZONE LIMITED

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

This company is commonly known as Southampton Free Trade Zone Limited. The company was founded 40 years ago and was given the registration number 01744766. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOUTHAMPTON FREE TRADE ZONE LIMITED
Company Number:01744766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:25 Bedford Street, London, United Kingdom, WC2E 9ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bedford Street, London, WC2E 9ES

Corporate Secretary16 July 2015Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director30 June 2022Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director12 February 2019Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Secretary17 December 2007Active
Willow Lodge, Sway Road, Brockenhurst, SO42 7SG

Secretary-Active
10 Douglas Road, Harpenden, AL5 2EW

Secretary30 November 2000Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Secretary27 November 2013Active
28 Holden Close, Hertford, SG13 7JU

Secretary24 May 2002Active
293 Commonside East, Mitcham, CR4 1HD

Secretary29 July 2003Active
294b Queenstown Road, London, SW8 4LT

Director01 July 2001Active
Meadow Bank 3 Farm Lane South, New Milton, BH25 7BW

Director30 November 2000Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director25 February 2011Active
Borne House, Romsey Road, Kings Somborne, SO20 6PR

Director14 November 2001Active
Aldwych House, 71-91 Aldwych, London, WC2B 4HN

Director30 September 2009Active
241 Winchester Road, Eastleigh, SO53 2DX

Director-Active
25 Yarrell Mansions, Queens Club Gardens, London, W14 9TB

Director06 February 2009Active
Court Lodge, Court Hill, Damerham, Fordingbridge, SP6 3HL

Director01 January 2007Active
Willow Lodge, Sway Road, Brockenhurst, SO42 7SG

Director-Active
33 Morley Gardens, Chandlers Ford, Eastleigh, SO53 1JF

Director01 January 2007Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director31 March 2015Active
15 Denning Close, Fleet, GU13 9SP

Director01 October 1991Active
13 Sebastian Avenue, Shenfield, Brentwood, CM15 8PN

Director-Active
Kwetu, School Lane, The Narth, Monmouth, NP25 4QN

Director06 February 2009Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director06 May 2020Active
8 Oaklands, Cross Oak Road, Berkhamsted, HP4 3XZ

Director01 July 2001Active

People with Significant Control

Associated British Ports
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Bedford Street, London, United Kingdom, WC2E 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2019-02-24Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Officers

Change corporate secretary company with change date.

Download
2016-06-17Officers

Change person director company with change date.

Download
2016-06-02Address

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

Download

Copyright © 2024. All rights reserved.