UKBizDB.co.uk

SOUTHDOWN MOTOR SERVICES LIMITED

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

This company is commonly known as Southdown Motor Services Limited. The company was founded 108 years ago and was given the registration number 00140534. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOUTHDOWN MOTOR SERVICES LIMITED
Company Number:00140534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1915
End of financial year:01 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Secretary29 May 2009Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 May 2019Active
8, Chendre Close, Hayfield, High Peak, England, SK22 2PH

Director31 May 2019Active
19 Felbridge Avenue, Crawley, RH10 7BD

Secretary15 June 1998Active
Yewcroft 28 Hammerwood Road, Ashurst Wood, East Grinstead, RH19 3TG

Secretary15 August 1994Active
119 Blackborough Road, Reigate, RH2 7DA

Secretary04 December 1998Active
12 Delves Close, Ringmer, Lewes, BN8 5JW

Secretary21 August 1997Active
7 Firle Grange, Seaford, BN25 2HD

Secretary01 May 1993Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary20 August 2002Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary-Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director09 March 2007Active
Glen Hall, Belwood Park, Perth, PH2 7AJ

Director20 April 1998Active
4 Keats Close, Great Houghton, Northampton, NN4 7NX

Director01 November 1998Active
Kirknewton House, Kirknewton, Wooler, NE71 6XF

Director01 August 2000Active
Little Crede Crede Lane, Bosham, Chichester, PO18 8NX

Director-Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director16 February 1999Active
Kinfauns Castle, Perth, PH2 7JZ

Director-Active
Upland, 2 Dupplin Terrace, Perth, PH2 7DG

Director01 August 2000Active
Mandalay, Bassenthwaite, Keswick, CA12 4QG

Director30 November 1998Active
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX

Director20 April 1998Active
Murrayfield House, St Magdalenes Road, Perth, PH2 0BT

Director-Active
119 Blackborough Road, Reigate, RH2 7DA

Director04 December 1998Active
5 Warrenwood, North Chailey, BN8 4JR

Director01 May 1993Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director22 November 2002Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Director-Active

People with Significant Control

West Sussex Buses Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Stagecoach Services Limited, One Stockport Exchange, Stockport, United Kingdom, SK1 3SW
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 (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
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-11Dissolution

Dissolution application strike off company.

Download
2022-05-09Capital

Legacy.

Download
2022-05-09Capital

Capital statement capital company with date currency figure.

Download
2022-05-09Insolvency

Legacy.

Download
2022-05-09Resolution

Resolution.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Address

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

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.