UKBizDB.co.uk

SOUTHCO MANUFACTURING LIMITED

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

This company is commonly known as Southco Manufacturing Limited. The company was founded 22 years ago and was given the registration number 04328069. The firm's registered office is in WORCESTER. You can find them at Touchpoint, Wainwright Road, Worcester, . This company's SIC code is 25720 - Manufacture of locks and hinges.

Company Information

Name:SOUTHCO MANUFACTURING LIMITED
Company Number:04328069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25720 - Manufacture of locks and hinges

Office Address & Contact

Registered Address:Touchpoint, Wainwright Road, Worcester, WR4 9FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Touchpoint, Wainwright Road, Worcester, WR4 9FA

Director20 September 2022Active
Touchpoint, Wainwright Road, Worcester, WR4 9FA

Director01 August 2018Active
Touchpoint, Wainwright Road, Worcester, WR4 9FA

Director01 May 2018Active
Touchpoint, Wainwright Road, Worcester, WR4 9FA

Director01 August 2018Active
9, The Warren, Farnham, United Kingdom, GU9 9AS

Secretary29 March 2004Active
Unit B, Swift Park, Swift Valley Industdrial Estate, Rugby, England, CV21 1DZ

Secretary26 April 2019Active
Touchpoint, Wainwright Road, Worcester, WR4 9FA

Secretary26 January 2016Active
14 Meadow Close, Cheltenham, GL51 0TZ

Secretary23 November 2001Active
60, Crockenhill Road, Orpington, United Kingdom, BR5 4DF

Secretary11 March 2009Active
Catchgates, Stockton Road Abberley, Worcester, WR6 6AR

Director29 March 2004Active
9, The Warren, Farnham, United Kingdom, GU9 9AS

Director18 December 2006Active
Touchpoint, Wainwright Road, Worcester, WR4 9FA

Director20 January 2011Active
Millbank House, Oxenton, GL52 9SE

Director22 July 2003Active
120 Beaumont Place, Lower Gwynedd, Usa,

Director23 November 2001Active
6 Croft Court, Cirencester Road, Charlton Kings, Cheltenham, England, GL53 8DG

Director18 December 2006Active
14 Meadow Close, Cheltenham, GL51 0TZ

Director24 June 2004Active
14 Meadow Close, Cheltenham, GL51 0TZ

Director23 November 2001Active
210, N Brinton Lake Road, PO BOX 0116, Concordville Pa 19331, United States,

Director18 August 2017Active
10 Florence Avenue, Droitwich, WR9 8NJ

Director23 November 2001Active
Ground Floor Flat Montpelier House, 4 Suffolk Place, Cheltenham, GL50 2QG

Director01 May 2002Active
36, Foxbrook Lane, Thornton, Usa,

Director28 March 2008Active
The Oaks, Lower Howsell Road, Malvern, WR14 1UX

Director15 December 2004Active
60, Crockenhill Road, Orpington, United Kingdom, BR5 4DF

Director09 June 2009Active
138 Little Lane, Haverford, Pennsylvania, Usa,

Director01 May 2002Active
Touchpoint, Wainwright Road, Worcester, WR4 9FA

Director01 January 2010Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Incorporation

Memorandum articles.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2018-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.