This company is commonly known as Southern Tower Services Ltd. The company was founded 26 years ago and was given the registration number 03476014. The firm's registered office is in READING. You can find them at Unit 3 Field Barn Farm, Beenham, Reading, Berkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SOUTHERN TOWER SERVICES LTD |
---|---|---|
Company Number | : | 03476014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1997 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Field Barn Farm, Beenham, Reading, Berkshire, RG7 5LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Field Barn Farm, Reading, England, RG7 5LT | Director | 05 March 2012 | Active |
Unit 3, Field Barn Farm, Reading, England, RG7 5LT | Secretary | 05 March 2012 | Active |
22 Pine Close, South Wonston, Winchester, SO21 3EB | Secretary | 15 August 2003 | Active |
2 Stallpits Road, Shrivenham, Swindon, SN6 8BG | Secretary | 04 December 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 December 1997 | Active |
Unit 3, Field Barn Farm, Reading, England, RG7 5LT | Director | 05 March 2012 | Active |
22 Pine Close, South Wonston, Winchester, SO21 3EB | Director | 04 December 1997 | Active |
2 Stallpits Road, Shrivenham, Swindon, SN6 8BG | Director | 04 December 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 December 1997 | Active |
Southern Tower Services Holdings Ltd | ||
Notified on | : | 04 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Field Barn Farm, Reading, United Kingdom, RG7 5LT |
Nature of control | : |
|
Mr Peter Leslie Harley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | Unit 3, Field Barn Farm, Reading, RG7 5LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Officers | Change person director company with change date. | Download |
2022-11-04 | Officers | Change person director company with change date. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Officers | Termination secretary company with name termination date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2017-05-04 | Officers | Change person secretary company with change date. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2017-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.