UKBizDB.co.uk

SOUTHERN BUSINESS COMMUNICATIONS LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Secretary23 June 2023Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director23 June 2023Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director23 June 2023Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director23 June 2023Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director23 June 2023Active
5 Croft Avenue, Andover, SP10 2SL

Secretary-Active
128, Salisbury Road, Andover, United Kingdom, SP10 2LJ

Secretary20 December 2010Active
128, Salisbury Road, Andover, United Kingdom, SP10 2LJ

Director-Active
Roseberry House Farm, Andover, SP11 7PU

Director03 November 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-26Accounts

Legacy.

Download
2024-03-26Other

Legacy.

Download
2024-03-26Other

Legacy.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person secretary company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Change account reference date company current shortened.

Download
2023-06-28Address

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

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-05-17Address

Change sail address company with old address new address.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.