This company is commonly known as Southern Skilled Resources Limited. The company was founded 30 years ago and was given the registration number 02914586. The firm's registered office is in NEW MILTON. You can find them at 6-10 Queensway, Stem Lane Industrial Estate, New Milton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SOUTHERN SKILLED RESOURCES LIMITED |
---|---|---|
Company Number | : | 02914586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-10 Queensway, Stem Lane Industrial Estate, New Milton, England, BH25 5NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-10, Queensway, Stem Lane Industrial Estate, New Milton, England, BH25 5NN | Director | 31 December 2023 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 30 March 1994 | Active |
21 Culver Road, Winchester, SO23 9JF | Secretary | 29 November 2000 | Active |
Lanterns Church Hill, West End, Southampton, SO30 3AT | Secretary | 11 April 1994 | Active |
Whittington House, 64 High Street, Fareham, United Kingdom, PO16 7BG | Corporate Secretary | 17 March 2004 | Active |
Unit 7 Firefly Road, Hamble Point Marina, Hamble, Southampton, England, SO31 4JD | Corporate Secretary | 26 March 2015 | Active |
Hamcroft, Main Road, Nutbourne, Chichester, England, PO18 8RN | Director | 14 November 2020 | Active |
6-10, Queensway, Stem Lane Industrial Estate, New Milton, England, BH25 5NN | Director | 27 March 2015 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 30 March 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 30 March 1994 | Active |
38, Rothschild Close, Woolston, Southampton, United Kingdom, SO19 9TE | Director | 11 April 1994 | Active |
Quaestus Yachts Ltd | ||
Notified on | : | 23 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6-10 Queensway, Queensway, New Milton, England, BH25 5NN |
Nature of control | : |
|
Mr Ray Alan Davis | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cedar House, Shrubbs Hill Road, Lyndhurst, England, SO43 7DJ |
Nature of control | : |
|
Quaestus Yachts Ltd | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6-10, Queensway, New Milton, England, BH25 5NN |
Nature of control | : |
|
Mrs Brenda May Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamcroft, Main Road, Chichester, England, PO18 8RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-27 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-21 | Officers | Appoint person director company with name date. | Download |
2020-11-21 | Officers | Termination secretary company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-02 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-25 | Capital | Capital allotment shares. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.