UKBizDB.co.uk

SOUTHERN SKILLED RESOURCES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6-10, Queensway, Stem Lane Industrial Estate, New Milton, England, BH25 5NN

Director31 December 2023Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary30 March 1994Active
21 Culver Road, Winchester, SO23 9JF

Secretary29 November 2000Active
Lanterns Church Hill, West End, Southampton, SO30 3AT

Secretary11 April 1994Active
Whittington House, 64 High Street, Fareham, United Kingdom, PO16 7BG

Corporate Secretary17 March 2004Active
Unit 7 Firefly Road, Hamble Point Marina, Hamble, Southampton, England, SO31 4JD

Corporate Secretary26 March 2015Active
Hamcroft, Main Road, Nutbourne, Chichester, England, PO18 8RN

Director14 November 2020Active
6-10, Queensway, Stem Lane Industrial Estate, New Milton, England, BH25 5NN

Director27 March 2015Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director30 March 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director30 March 1994Active
38, Rothschild Close, Woolston, Southampton, United Kingdom, SO19 9TE

Director11 April 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-27Officers

Appoint person director company with name date.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-21Officers

Appoint person director company with name date.

Download
2020-11-21Officers

Termination secretary company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-02Accounts

Change account reference date company previous shortened.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Capital

Capital allotment shares.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.