UKBizDB.co.uk

SOUTHDOWN PRESS LIMITED

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

This company is commonly known as Southdown Press Limited. The company was founded 66 years ago and was given the registration number 00602592. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, 37 Frederick Place, Brighton, East Sussex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SOUTHDOWN PRESS LIMITED
Company Number:00602592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 April 1958
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Norton Drive, Norwich, NR4 6JD

Secretary07 May 1998Active
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

Director01 December 2015Active
147 Redehall Road, Burstow, United Kingdom, RH6 9RJ

Director01 July 2018Active
14 Norton Drive, Norwich, NR4 6JD

Director-Active
The Dell 21 The Park, Rottingdean, Brighton, BN2 7GQ

Secretary-Active
19 Drummond Road, Goring By Sea, Worthing, BN12 4DX

Director-Active
Flat 2, 94 Marina, St Leonards-On-Sea, TN38 0BL

Director-Active
34 Ashenground Road, Haywards Heath, RH16 4PP

Director-Active
The Dell 21 The Park, Rottingdean, Brighton, BN2 7GQ

Director-Active

People with Significant Control

Mr Julian Benedict Martell
Notified on:13 April 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:34 Ashenground Road, Haywards Heath, England, RH16 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carol Elizabeth Syder
Notified on:13 April 2017
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:14 Norton Drive, Norwich, England, NR4 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Dawn Martell
Notified on:13 April 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Caxton House, Ham Road, Shoreham By Sea, United Kingdom, BN43 6QD
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2023-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-01Resolution

Resolution.

Download
2020-07-14Address

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

Download
2020-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Accounts

Change account reference date company previous extended.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Address

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

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-10Accounts

Accounts with accounts type total exemption full.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption full.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.