This company is commonly known as Southern Co-operative Retailers Limited. The company was founded 35 years ago and was given the registration number 02301593. The firm's registered office is in PORTSMOUTH. You can find them at 1000 Lakeside, Western Road North Harbour, Portsmouth, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SOUTHERN CO-OPERATIVE RETAILERS LIMITED |
---|---|---|
Company Number | : | 02301593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1988 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1000 Lakeside, Western Road North Harbour, Portsmouth, Hampshire, PO6 3FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE | Secretary | 01 October 2023 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE | Director | 28 July 2023 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE | Director | 25 May 2018 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE | Director | 28 July 2023 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, England, PO6 3FE | Director | 18 May 2005 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE | Director | 13 April 2018 | Active |
Sirocco 60 The Avenue, Fareham, PO14 1NZ | Secretary | - | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, England, PO6 3FE | Secretary | 01 July 2008 | Active |
Sirocco 60 The Avenue, Fareham, PO14 1NZ | Director | - | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, England, PO6 3FE | Director | 18 May 2005 | Active |
121 Warren Avenue Moorings Way, Milton, Portsmouth, PO4 8PP | Director | 20 October 1993 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, England, PO6 3FE | Director | 18 June 2009 | Active |
4 Blackberry Close, London Road, Clanfield, PO8 0PU | Director | 22 May 2002 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, England, PO6 3FE | Director | 17 May 2006 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE | Director | 07 August 2014 | Active |
28 Seamead, Stubbington, Fareham, PO14 2NG | Director | 20 October 1993 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE | Director | 01 August 2021 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE | Director | 28 July 2022 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE | Director | 06 May 2016 | Active |
4 Brook Farm Avenue, Fareham, PO15 5AD | Director | 19 March 1998 | Active |
39 The Brow, Widley, Waterlooville, PO7 5BY | Director | - | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, England, PO6 3FE | Director | 29 September 2011 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE | Director | 19 July 2018 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE | Director | 19 July 2018 | Active |
1000, Lakeside, Western Road North Harbour, Portsmouth, PO6 3FE | Director | 01 August 2021 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Officers | Appoint person secretary company with name date. | Download |
2023-10-25 | Officers | Termination secretary company with name termination date. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Accounts | Legacy. | Download |
2023-06-13 | Other | Legacy. | Download |
2023-06-13 | Other | Legacy. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Accounts | Legacy. | Download |
2022-06-08 | Other | Legacy. | Download |
2022-06-08 | Other | Legacy. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-26 | Accounts | Legacy. | Download |
2021-06-25 | Other | Legacy. | Download |
2021-06-25 | Other | Legacy. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.