UKBizDB.co.uk

SOUTHERN DRAPES LIMITED

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

This company is commonly known as Southern Drapes Limited. The company was founded 15 years ago and was given the registration number 06641165. The firm's registered office is in RADLETT. You can find them at 34a Watling Street, , Radlett, Hertfordshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:SOUTHERN DRAPES LIMITED
Company Number:06641165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2008
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:34a Watling Street, Radlett, Hertfordshire, England, WD7 7NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
306 Shenley Road, Borehamwood, England, WD6 1TT

Director06 September 2018Active
34a Watling Street, Radlett, England, WD7 7NN

Director06 September 2018Active
5, Fir Close, Walton-On-Thames, KT12 2SX

Corporate Secretary08 July 2008Active
5 Fir Close, Walton On Thames, KT12 2SX

Director08 July 2008Active
A Lawler & Co,, Unit F3, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD

Director08 July 2008Active
34a Watling Street, Radlett, England, WD7 7NN

Director08 July 2008Active

People with Significant Control

Mr Manuel Dos Santos Hopkins
Notified on:06 September 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:34a Watling Street, Radlett, England, WD7 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Bernard Griffin
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:34a Watling Street, Radlett, England, WD7 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alexander Griffin
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:34a Watling Street, Radlett, England, WD7 7NN
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 (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
2023-07-05Insolvency

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

Download
2022-05-09Insolvency

Liquidation disclaimer notice.

Download
2022-04-29Address

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

Download
2022-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-29Resolution

Resolution.

Download
2022-04-29Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Capital

Capital allotment shares.

Download
2020-11-17Capital

Capital allotment shares.

Download
2020-11-17Capital

Capital allotment shares.

Download
2020-11-17Capital

Capital allotment shares.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Gazette

Gazette filings brought up to date.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.