UKBizDB.co.uk

SOUTHERNS GROUP INTERIORS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA

Director10 August 2020Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Secretary02 March 2012Active
9, Princess Avenue, Didsbury, Manchester, United Kingdom, M20 6SE

Director02 March 2012Active
The Green Sand Foundary, 99 Water Lane, Leeds, England, LS11 5QN

Director29 November 2019Active
Interiors House, Unit 2b Cranfiled Road, Lostock, Bolton, BL6 4SB

Director30 April 2012Active
Units 5-7, Railsfield Rise, Leeds, England, LS13 3SA

Director05 July 2016Active
Cavendish House, Cross Street, Sale, England, M33 7BU

Director09 March 2018Active
Cavendish House, Cross Street, Sale, England, M33 7BU

Director03 April 2018Active
Interiors House, Unit 2b Cranfiled Road, Lostock, Bolton, BL6 4SB

Director30 April 2012Active
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA

Director31 July 2021Active
Units 5-7, Railsfield Rise, Leeds, England, LS13 3SA

Director10 August 2020Active
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA

Director31 July 2021Active
The Green Sand Foundary, 99 Water Lane, Leeds, England, LS11 5QN

Director29 November 2019Active
Interiors House, Unit 2b Cranfiled Road, Lostock, Bolton, BL6 4SB

Director30 April 2012Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Director02 March 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Change account reference date company previous extended.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-03-18Address

Change registered office address company with date old address new address.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.