UKBizDB.co.uk

SOUTHERN PACIFIC (UK) LIMITED

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

This company is commonly known as Southern Pacific (uk) Limited. The company was founded 19 years ago and was given the registration number 05335975. The firm's registered office is in REDRUTH. You can find them at Stanley Way Cardrew Industrial Estate, Cardrew Way, Redruth, Cornwall. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SOUTHERN PACIFIC (UK) LIMITED
Company Number:05335975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Stanley Way Cardrew Industrial Estate, Cardrew Way, Redruth, Cornwall, TR15 1SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icey-Tek Cool Boxes, Unit 6e, Tregoniggie Industrial Estate, Falmouth, England, TR11 4SN

Director31 May 2018Active
Little Tregew, Old Kea, Feock, Truro, TR3 6AU

Secretary18 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 2005Active
Stanley Way, Cardrew Industrial Estate, Cardrew Way, Redruth, TR15 1SS

Director05 June 2017Active
Stanley Way, Cardrew Industrial Estate, Cardrew Way, Redruth, TR15 1SS

Director05 June 2017Active
Stanley Way, Cardrew Industrial Estate, Cardrew Way, Redruth, TR15 1SS

Director05 June 2017Active
Stanley Way, Cardrew Industrial Estate, Cardrew Way, Redruth, TR15 1SS

Director05 June 2017Active
Little Tregew, Old Kea, Feock, Truro, TR3 6AU

Director18 January 2005Active
Little Tregew, Old Kea, Feock, Truro, TR3 6AU

Director18 January 2005Active

People with Significant Control

Mr Luke Power
Notified on:01 January 2023
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Icey-Tek Cool Boxes, Unit 6e, Falmouth, England, TR11 4SN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Trevor Edward Howard
Notified on:05 June 2017
Status:Active
Date of birth:May 1962
Nationality:British
Address:Stanley Way, Cardrew Industrial Estate, Redruth, TR15 1SS
Nature of control:
  • Right to appoint and remove directors
Mrs Julia Allison Nute
Notified on:01 January 2017
Status:Active
Date of birth:November 1966
Nationality:British
Address:Stanley Way, Cardrew Industrial Estate, Redruth, TR15 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Nute
Notified on:01 January 2017
Status:Active
Date of birth:August 1963
Nationality:British
Address:Stanley Way, Cardrew Industrial Estate, Redruth, TR15 1SS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Address

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

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.