UKBizDB.co.uk

SOUTHERN MECHANICAL AND ELECTRICAL LIMITED

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

This company is commonly known as Southern Mechanical And Electrical Limited. The company was founded 8 years ago and was given the registration number 09760925. The firm's registered office is in BOURNEMOUTH. You can find them at 898/902 Wimborne Road, Moordown, Bournemouth, Dorset. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SOUTHERN MECHANICAL AND ELECTRICAL LIMITED
Company Number:09760925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:898/902 Wimborne Road, Moordown, Bournemouth, Dorset, United Kingdom, BH9 2DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
692, Wimborne Road, Bournemouth, England, BH9 2EG

Director03 September 2015Active
898/902, Wimborne Road, Moordown, Bournemouth, United Kingdom, BH9 2DW

Secretary03 September 2015Active
898/902, Wimborne Road, Moordown, Bournemouth, United Kingdom, BH9 2DW

Director03 September 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director03 September 2015Active

People with Significant Control

Southern Group Holdings Limited
Notified on:25 July 2023
Status:Active
Country of residence:England
Address:692, Wimborne Road, Bournemouth, England, BH9 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Christopher Charles Shurvell
Notified on:30 June 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:692, Wimborne Road, Bournemouth, England, BH9 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew James Blacketer
Notified on:30 June 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:898/902, Wimborne Road, Bournemouth, United Kingdom, BH9 2DW
Nature of control:
  • Ownership of shares 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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Address

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

Download
2021-09-02Address

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

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Officers

Termination secretary company with name termination date.

Download
2017-09-27Accounts

Change account reference date company current extended.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.