UKBizDB.co.uk

SOUTHERN BOND AND STORAGE LIMITED

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

This company is commonly known as Southern Bond And Storage Limited. The company was founded 14 years ago and was given the registration number 06939935. The firm's registered office is in SITTINGBOURNE. You can find them at 12 Conqueror Court, , Sittingbourne, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:SOUTHERN BOND AND STORAGE LIMITED
Company Number:06939935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:12 Conqueror Court, Sittingbourne, Kent, ME10 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105 Jersey Road, Rochester, United Kingdom, ME2 3PD

Director06 February 2022Active
105, Jersey Road, Strood, Rochester, England, ME2 3PD

Director22 June 2009Active
105 Jersey Road, Rochester, United Kingdom, ME2 3PD

Director10 August 2020Active
105 Jersey Road, Strood, Rochester, England, ME2 3PD

Director30 November 2020Active
105 Jersey Road, Strood, Rochester, England, ME2 3PD

Director02 September 2019Active
105 Jersey Road, Strood, Rochester, England, ME2 3PD

Director11 May 2020Active

People with Significant Control

Mr Jordan Singh Jivanda
Notified on:02 September 2019
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:105 Jersey Road, Strood, Rochester, England, ME2 3PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tomas Singh Jivanda
Notified on:06 April 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:105 Jersey Road, Strood, Rochester, England, ME2 3PD
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 (6 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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Address

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

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Insolvency

Liquidation receiver cease to act receiver.

Download
2022-06-13Insolvency

Liquidation receiver appointment of receiver.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2022-02-06Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.