This company is commonly known as Southern Business Communications Ltd. The company was founded 33 years ago and was given the registration number 02529115. The firm's registered office is in ANDOVER. You can find them at Unit 14 Towergate Industrial Park, Colebrook Way, Andover, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SOUTHERN BUSINESS COMMUNICATIONS LTD |
---|---|---|
Company Number | : | 02529115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Towergate Industrial Park, Colebrook Way, Andover, Hampshire, United Kingdom, SP10 3BB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Secretary | 23 June 2023 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 23 June 2023 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 23 June 2023 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 23 June 2023 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 23 June 2023 | Active |
5 Croft Avenue, Andover, SP10 2SL | Secretary | - | Active |
128, Salisbury Road, Andover, United Kingdom, SP10 2LJ | Secretary | 20 December 2010 | Active |
128, Salisbury Road, Andover, United Kingdom, SP10 2LJ | Director | - | Active |
Roseberry House Farm, Andover, SP11 7PU | Director | 03 November 2003 | Active |
4com Group Limited | ||
Notified on | : | 23 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE |
Nature of control | : |
|
Mrs Lisa Holland | ||
Notified on | : | 18 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 128 Salisbury Road, Andover, United Kingdom, SP10 2LJ |
Nature of control | : |
|
Mr Paul Michael Holland | ||
Notified on | : | 18 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 128 Salisbury Road, Andover, United Kingdom, SP10 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-26 | Accounts | Legacy. | Download |
2024-03-26 | Other | Legacy. | Download |
2024-03-26 | Other | Legacy. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Appoint person secretary company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Accounts | Change account reference date company current shortened. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-05-17 | Address | Change sail address company with old address new address. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.