Warning: file_put_contents(c/f847db38fefc3c8581e76e72dedf5f9a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Southern Ground Testing Limited, CF31 2DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTHERN GROUND TESTING LIMITED

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

This company is commonly known as Southern Ground Testing Limited. The company was founded 21 years ago and was given the registration number 04623801. The firm's registered office is in BRIDGEND. You can find them at Unit 4, Block 2,, Newland Avenue, Brackla Industrial Estate, Bridgend, . This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:SOUTHERN GROUND TESTING LIMITED
Company Number:04623801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:Unit 4, Block 2,, Newland Avenue, Brackla Industrial Estate, Bridgend, CF31 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Woodland Avenue, Porthcawl, CF36 5HW

Secretary23 December 2002Active
89, Woodland Avenue, Porthcawl, Wales, CF36 5HW

Director30 November 2021Active
89 Woodland Avenue, Porthcawl, CF36 5HW

Director23 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 December 2002Active
89 Woodland Avenue, Porthcawl, CF36 5HW

Director22 October 2004Active
59 Court Road, North Cornelly, Bridgend, CF33 4AX

Director22 October 2004Active
59 Court Road, North Cornelly, Bridgend, CF33 4AX

Director23 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 December 2002Active

People with Significant Control

Mr David Robert Mcarthur
Notified on:20 December 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Unit 4, Block 2,, Newland Avenue, Bridgend, CF31 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Phillip Jones
Notified on:20 December 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:Unit 4, Block 2,, Newland Avenue, Bridgend, CF31 2DA
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-04Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-01Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.