UKBizDB.co.uk

SOUTHERN WINDOW SERVICES LTD

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

This company is commonly known as Southern Window Services Ltd. The company was founded 14 years ago and was given the registration number 07170357. The firm's registered office is in SOUTHAMPTON. You can find them at 1 Brooks Bank House, Pound Lane Copythorne, Southampton, Hampshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:SOUTHERN WINDOW SERVICES LTD
Company Number:07170357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:1 Brooks Bank House, Pound Lane Copythorne, Southampton, Hampshire, SO40 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Brooks Bank House, Pound Lane Copythorne, Southampton, SO40 2PD

Secretary25 February 2010Active
1, Brooks Bank House, Pound Lane Copythorne, Southampton, SO40 2PD

Director25 February 2010Active
1, Pound Lane, Copythorne, Southampton, England, SO40 2PD

Director09 February 2016Active
1, Brooks Bank House, Pound Lane Copythorne, Southampton, SO40 2PD

Director25 February 2010Active
1, Brooks Bank House, Pound Lane Copythorne, Southampton, SO40 2PD

Director19 October 2017Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director25 February 2010Active

People with Significant Control

Mr Charles Robert Stanley Brown
Notified on:01 January 2023
Status:Active
Date of birth:July 1989
Nationality:British
Address:1, Brooks Bank House, Southampton, SO40 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:1, Brooks Bank House, Southampton, SO40 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Beryl Ann Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:1, Brooks Bank House, Southampton, SO40 2PD
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Appoint person director company with name date.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.