UKBizDB.co.uk

SOUTHERN VECTIS LIMITED

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

This company is commonly known as Southern Vectis Limited. The company was founded 38 years ago and was given the registration number 02005917. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3rd Floor, 41-51 Grey St, Newcastle Upon Tyne, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOUTHERN VECTIS LIMITED
Company Number:02005917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1986
End of financial year:02 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 41-51 Grey St, Newcastle Upon Tyne, NE1 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE

Secretary01 July 2006Active
Go South Coast, Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PR

Director13 October 2022Active
Go South Coast, Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PR

Director13 October 2022Active
2 Palmers Brook Cottages, Park Road Wootton, Ryde, PO33 4NS

Secretary-Active
Church Farm, High Row Caldwell, Richmond, DL11 7QQ

Secretary29 July 2005Active
Hamble House Hamble House Gardens, Hamble, Southampton, SO31 4JG

Director01 January 1994Active
Orchard Lodge 32 Battery Road, Cowes, PO31 8DP

Director-Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director28 September 2021Active
2 Palmers Brook Cottages, Park Road Wootton, Ryde, PO33 4NS

Director01 October 1997Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 June 2019Active
2 Broadstraik Place, Elrick, Westhill, AB32 6DB

Director13 May 1996Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director07 August 2012Active
The Go-Ahead Group Plc, 6th Floor, 1 Warwick Row, London, United Kingdom, SW1E 5ER

Director15 June 2011Active
Church Farm, High Row Caldwell, Richmond, DL11 7QQ

Director29 July 2005Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director14 March 2016Active
Go South Coast, Towngate House, 2-8 Parkstone Road, Poole, BH15 2PR

Director24 November 2010Active
Holly Hill Cypress Road, Newport, PO30 1EX

Director-Active
Kirknewton House, Kirknewton, Wooler, NE71 6XF

Director17 December 2002Active
Orchard Grove, Undercliff Drive St Lawrence, Ventnor, PO38 1YA

Director-Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director16 December 2010Active
Go South Coast, Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PR

Director24 November 2010Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director07 August 2012Active
6th Floor 1, Warwick Row, London, United Kingdom, SW1E 5ER

Director15 June 2011Active
Manor Farm, Wellow Top Road, Wellow, Yarmouth, PO41 0TB

Director01 October 1997Active
9 Grayshott Laurels, Lindford, Bordon, GU35 0QB

Director01 June 1999Active
Woodlands, Southdown Road Shawford, Winchester, SO21 2BY

Director01 October 1999Active
1, Warwick Row, 6th Floor, London, United Kingdom, SW1E 5ER

Director10 December 2010Active
6th Floor, 1 Warwick Row, London, United Kingdom, SW1E 5ER

Director26 July 2010Active
186 York Avenue, East Cowes, PO32 6BE

Director-Active
The Go-Ahead Group Plc 6th Floor 1, Warwick Row, London, United Kingdom, SW1E 5ER

Director24 September 2010Active
The Go Ahead Group Plc, 6th Floor, 1 Warwick Row, London, SW1E 5ER

Director10 July 2006Active
3 Aintree Drive, Shotley Bridge, Consett, DH8 0NT

Director16 September 2005Active
Heathcroft, Potters Bank, Durham City, DH1 3RR

Director29 July 2005Active
3 Cliff Road, Cowes, PO31 8BN

Director01 May 1995Active
78 Mall, Carisbrooke Road, Newport, PO30 1BW

Director-Active

People with Significant Control

The Go-Ahead Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2023-02-24Accounts

Change account reference date company current extended.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.