Warning: file_put_contents(c/693102b072eac833ac6495772af795a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Southfields Engineering Limited, CM12 0DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTHFIELDS ENGINEERING LIMITED

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

This company is commonly known as Southfields Engineering Limited. The company was founded 44 years ago and was given the registration number 01421272. The firm's registered office is in BILLERICAY. You can find them at Unit 7a, Radford Crescent, Billericay, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SOUTHFIELDS ENGINEERING LIMITED
Company Number:01421272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1979
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 7a, Radford Crescent, Billericay, England, CM12 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Highfield Road, Billericay, CM11 2PE

Director10 February 2010Active
21, Bonningtons, Brentwood, CM13 2TL

Director10 February 2010Active
6 Shorter Avenue, Shenfield, Brentwood, CM15 8RE

Secretary10 November 1995Active
64 Stephen Avenue, Rainham, RM13 7NP

Secretary01 October 2003Active
10 Mulberry Hill, Shenfield, Brentwood, CM15 8JS

Secretary-Active
6 Shorter Avenue, Shenfield, Brentwood, CM15 8RE

Director10 November 1995Active
64 Stephen Avenue, Rainham, RM13 7NP

Director01 October 2003Active
121 Hunters Avenue, Shenfield, CM15 8PG

Director-Active
10 Mulberry Hill, Shenfield, Brentwood, CM15 8JS

Director-Active
10 Mulberry Hill, Shenfield, Brentwood, CM15 8JS

Director-Active

People with Significant Control

Mr Russell David Sullivan
Notified on:15 June 2021
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Unit 7a, Radford Crescent, Billericay, England, CM12 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John David Barrett
Notified on:19 August 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit 7a, Radford Crescent, Billericay, England, CM12 0DU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Address

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

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Address

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

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.