UKBizDB.co.uk

SOUTHERN SPRINGS AND PRESSINGS LIMITED

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

This company is commonly known as Southern Springs And Pressings Limited. The company was founded 76 years ago and was given the registration number 00452833. The firm's registered office is in HAMPSHIRE. You can find them at Stem Lane, New Milton, Hampshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOUTHERN SPRINGS AND PRESSINGS LIMITED
Company Number:00452833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1948
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stem Lane, New Milton, Hampshire, BH25 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Highland Avenue, Highcliffe On Sea, Christchurch, BH23 5LN

Secretary20 December 2001Active
23 Albion Road, Christchurch, BH23 2JQ

Director13 June 2000Active
Bordeaux, Pauls Lane, Sway, Lymington, United Kingdom, SO41 6BR

Director21 April 2015Active
Holm Cottage, Vaggs Lane, Hordle, Lymington, United Kingdom, SO41 0FP

Director21 April 2015Active
18 Hurst Close, Walkford, Christchurch, BH23 5QU

Director12 December 1992Active
6, Naish Road, Barton On Sea, New Milton, United Kingdom, BH25 7PU

Director21 April 2015Active
29, Highland Avenue, Highcliffe, Christchurch, United Kingdom, BH23 5LN

Director21 April 2015Active
Mardale, 11 Orford Close, Christchurch, BH23 2TF

Secretary21 July 1992Active
23 Wildfell Close, Christchurch, BH23 2PU

Secretary-Active
29 Highland Avenue, Highcliffe On Sea, Christchurch, BH23 5LN

Secretary13 June 2000Active
Mardale, 11 Orford Close, Christchurch, England, BH23 2TF

Director-Active
65 Alexandra Road, Parkstone, Poole, BH14 9EL

Director13 June 2000Active
11 Orford Close, Christchurch, BH23 2TF

Director-Active
The Garden House, High Street, Lymington, SO41 9AG

Director01 April 1994Active
29 Highland Avenue, Highcliffe On Sea, Christchurch, BH23 5LN

Director-Active
29 Highland Avenue, Highcliffe On Sea, Christchurch, BH23 5LN

Director-Active

People with Significant Control

Mr Timothy George Page
Notified on:01 June 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Stem Lane, Hampshire, BH25 5NE
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Capital

Capital allotment shares.

Download
2017-09-26Capital

Capital variation of rights attached to shares.

Download
2017-09-26Capital

Capital name of class of shares.

Download
2017-09-25Resolution

Resolution.

Download
2017-09-25Change of constitution

Statement of companys objects.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-15Officers

Change person director company with change date.

Download
2016-06-15Officers

Change person director company with change date.

Download
2016-04-20Resolution

Resolution.

Download
2016-04-04Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.