Warning: file_put_contents(c/88d2d1b3587febf44aa62ccec0ca9c9d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Southern Geotechnical Design Limited, SS4 1BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTHERN GEOTECHNICAL DESIGN LIMITED

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

This company is commonly known as Southern Geotechnical Design Limited. The company was founded 19 years ago and was given the registration number 05198488. The firm's registered office is in ROCHFORD. You can find them at Ground Floor The Maltings, Locks Hill, Rochford, Essex. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:SOUTHERN GEOTECHNICAL DESIGN LIMITED
Company Number:05198488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Ground Floor The Maltings, Locks Hill, Rochford, Essex, England, SS4 1BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, The Maltings, Locks Hill, Rochford, England, SS4 1BB

Secretary29 January 2007Active
Ground Floor, The Maltings, Locks Hill, Rochford, England, SS4 1BB

Director16 August 2004Active
Ground Floor, The Maltings, Locks Hill, Rochford, England, SS4 1BB

Director16 August 2004Active
130 Reading Road, Woodley, Reading, RG5 3AD

Secretary16 August 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary05 August 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director05 August 2004Active

People with Significant Control

Mr Mark Pearson
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Ground Floor, The Maltings, Locks Hill, Rochford, England, SS4 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Lynn Pearson
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Ground Floor, The Maltings, Locks Hill, Rochford, England, SS4 1BB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-03-13Capital

Capital allotment shares.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Officers

Change person secretary company with change date.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.