Warning: file_put_contents(c/9672eb09185f13ad53b0db4c3fae15a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Southern Building & Shopfitting Limited, DL6 2NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTHERN BUILDING & SHOPFITTING LIMITED

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

This company is commonly known as Southern Building & Shopfitting Limited. The company was founded 10 years ago and was given the registration number 08619748. The firm's registered office is in NORTHALLERTON. You can find them at Evolution Business Centre 6 County Business Park, Darlington Road, Northallerton, North Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SOUTHERN BUILDING & SHOPFITTING LIMITED
Company Number:08619748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2013
End of financial year:30 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Evolution Business Centre 6 County Business Park, Darlington Road, Northallerton, North Yorkshire, England, DL6 2NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees, TS18 3HR

Director09 April 2019Active
Endeavour House 3rd Floor, Coopers End Road, London Stansted Airport, Stansted, England, CM24 1SJ

Director22 July 2013Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director22 July 2013Active
Endeavour House 3rd Floor, Coopers End Road, London Stansted Airport, Stansted, England, CM24 1SJ

Director02 January 2018Active
Endeavour House 3rd Floor, Coopers End Road, London Stansted Airport, Stansted, England, CM24 1SJ

Director28 March 2017Active
Unit 3d & E The Hollows, Winslow Road, Little Horwood, Milton Keynes, England, MK17 0PD

Director05 August 2019Active

People with Significant Control

Sbs Specialist Contractors Limited
Notified on:05 August 2019
Status:Active
Country of residence:England
Address:Evolution Business Centre,, Unit 6, County Business Park, Northallerton, England, DL6 2NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kirstie Long
Notified on:04 April 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Endeavour House 3rd Floor, Coopers End Road, Stansted, England, CM24 1SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Deborah Louise Blewitt
Notified on:22 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Endeavour House 3rd Floor, Coopers End Road, Stansted, England, CM24 1SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

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

Download
2022-11-07Insolvency

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

Download
2022-10-20Address

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

Download
2021-09-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-14Address

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

Download
2021-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-14Resolution

Resolution.

Download
2021-08-04Address

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

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-29Address

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

Download
2020-06-24Address

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

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-02-13Address

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

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Address

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

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.