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.
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 | : |
|
Registered Address | : | Touchpoint, Wainwright Road, Worcester, WR4 9FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Touchpoint, Wainwright Road, Worcester, WR4 9FA | Director | 20 September 2022 | Active |
Touchpoint, Wainwright Road, Worcester, WR4 9FA | Director | 01 August 2018 | Active |
Touchpoint, Wainwright Road, Worcester, WR4 9FA | Director | 01 May 2018 | Active |
Touchpoint, Wainwright Road, Worcester, WR4 9FA | Director | 01 August 2018 | Active |
9, The Warren, Farnham, United Kingdom, GU9 9AS | Secretary | 29 March 2004 | Active |
Unit B, Swift Park, Swift Valley Industdrial Estate, Rugby, England, CV21 1DZ | Secretary | 26 April 2019 | Active |
Touchpoint, Wainwright Road, Worcester, WR4 9FA | Secretary | 26 January 2016 | Active |
14 Meadow Close, Cheltenham, GL51 0TZ | Secretary | 23 November 2001 | Active |
60, Crockenhill Road, Orpington, United Kingdom, BR5 4DF | Secretary | 11 March 2009 | Active |
Catchgates, Stockton Road Abberley, Worcester, WR6 6AR | Director | 29 March 2004 | Active |
9, The Warren, Farnham, United Kingdom, GU9 9AS | Director | 18 December 2006 | Active |
Touchpoint, Wainwright Road, Worcester, WR4 9FA | Director | 20 January 2011 | Active |
Millbank House, Oxenton, GL52 9SE | Director | 22 July 2003 | Active |
120 Beaumont Place, Lower Gwynedd, Usa, | Director | 23 November 2001 | Active |
6 Croft Court, Cirencester Road, Charlton Kings, Cheltenham, England, GL53 8DG | Director | 18 December 2006 | Active |
14 Meadow Close, Cheltenham, GL51 0TZ | Director | 24 June 2004 | Active |
14 Meadow Close, Cheltenham, GL51 0TZ | Director | 23 November 2001 | Active |
210, N Brinton Lake Road, PO BOX 0116, Concordville Pa 19331, United States, | Director | 18 August 2017 | Active |
10 Florence Avenue, Droitwich, WR9 8NJ | Director | 23 November 2001 | Active |
Ground Floor Flat Montpelier House, 4 Suffolk Place, Cheltenham, GL50 2QG | Director | 01 May 2002 | Active |
36, Foxbrook Lane, Thornton, Usa, | Director | 28 March 2008 | Active |
The Oaks, Lower Howsell Road, Malvern, WR14 1UX | Director | 15 December 2004 | Active |
60, Crockenhill Road, Orpington, United Kingdom, BR5 4DF | Director | 09 June 2009 | Active |
138 Little Lane, Haverford, Pennsylvania, Usa, | Director | 01 May 2002 | Active |
Touchpoint, Wainwright Road, Worcester, WR4 9FA | Director | 01 January 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-22 | Officers | Termination secretary company with name termination date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-08-10 | Incorporation | Memorandum articles. | Download |
2022-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2018-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.