This company is commonly known as Southerns Group Interiors Limited. The company was founded 12 years ago and was given the registration number 07973172. The firm's registered office is in LEEDS. You can find them at The Green Sand Foundary, 99 Water Lane, Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | SOUTHERNS GROUP INTERIORS LIMITED |
---|---|---|
Company Number | : | 07973172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Green Sand Foundary, 99 Water Lane, Leeds, England, LS11 5QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA | Director | 10 August 2020 | Active |
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ | Corporate Secretary | 02 March 2012 | Active |
9, Princess Avenue, Didsbury, Manchester, United Kingdom, M20 6SE | Director | 02 March 2012 | Active |
The Green Sand Foundary, 99 Water Lane, Leeds, England, LS11 5QN | Director | 29 November 2019 | Active |
Interiors House, Unit 2b Cranfiled Road, Lostock, Bolton, BL6 4SB | Director | 30 April 2012 | Active |
Units 5-7, Railsfield Rise, Leeds, England, LS13 3SA | Director | 05 July 2016 | Active |
Cavendish House, Cross Street, Sale, England, M33 7BU | Director | 09 March 2018 | Active |
Cavendish House, Cross Street, Sale, England, M33 7BU | Director | 03 April 2018 | Active |
Interiors House, Unit 2b Cranfiled Road, Lostock, Bolton, BL6 4SB | Director | 30 April 2012 | Active |
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA | Director | 31 July 2021 | Active |
Units 5-7, Railsfield Rise, Leeds, England, LS13 3SA | Director | 10 August 2020 | Active |
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA | Director | 31 July 2021 | Active |
The Green Sand Foundary, 99 Water Lane, Leeds, England, LS11 5QN | Director | 29 November 2019 | Active |
Interiors House, Unit 2b Cranfiled Road, Lostock, Bolton, BL6 4SB | Director | 30 April 2012 | Active |
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ | Corporate Director | 02 March 2012 | Active |
Southerns Limited | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 5&7 Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Change account reference date company previous extended. | Download |
2023-01-02 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.