This company is commonly known as Southcombe Brothers Limited. The company was founded 82 years ago and was given the registration number 00372391. The firm's registered office is in ORPINGTON. You can find them at Greytown House, 221-227 High Street, Orpington, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | SOUTHCOMBE BROTHERS LIMITED |
---|---|---|
Company Number | : | 00372391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1942 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greytown House, 221-227 High Street, Orpington, BR6 0NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southcombe Brothers, Cole Lane, Stoke-Sub-Hamdon, England, TA14 6QD | Secretary | 26 June 2020 | Active |
Mill Lane Cottage, Mill Lane, Trent, Sherborne, DT9 4SR | Director | 01 June 1998 | Active |
Kent House, 45, Lower Green Road, Tunbridge Wells, England, TN4 8TW | Director | 21 January 2015 | Active |
2, Mow Barton, Martock, England, TA12 6DZ | Secretary | 01 July 2003 | Active |
Mill Lane Cottage, Mill Lane, Trent, Sherborne, DT9 4SR | Secretary | 01 January 1997 | Active |
Highridge Parsonage Hill, Somerton, TA11 7PF | Secretary | - | Active |
Hewingbere Cottage, North Perrott, Crewkerne, TA18 7TG | Director | - | Active |
Norland, Mudford Road, Yeovil, BA21 4NY | Director | - | Active |
West Farm, Yeovil Marsh, Yeovil, BA21 3QF | Director | - | Active |
Jennifer Wendy Southcombe | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southcombe Brothers Limited, Cole Lane, Stoke Sub Hamdon, United Kingdom, TA14 6QD |
Nature of control | : |
|
Mr David Michael Southcombe | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Factory, Cole Lane, Stoke-Sub-Hamdon, England, TA14 6QD |
Nature of control | : |
|
Mrs Julia Clare Vorster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45, Lower Green Road, Tunbridge Wells, United Kingdom, TN4 8TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-18 | Capital | Legacy. | Download |
2020-09-18 | Insolvency | Legacy. | Download |
2020-09-18 | Resolution | Resolution. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Officers | Change person secretary company with change date. | Download |
2020-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-26 | Officers | Appoint person secretary company with name date. | Download |
2020-06-26 | Officers | Termination secretary company with name termination date. | Download |
2020-01-07 | Capital | Capital allotment shares. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.