This company is commonly known as Southgate & Culham Limited. The company was founded 18 years ago and was given the registration number 05518392. The firm's registered office is in IPSWICH. You can find them at Unit 81 Centaur Court, Claydon Business Park Great Blakenham, Ipswich, Suffolk. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | SOUTHGATE & CULHAM LIMITED |
---|---|---|
Company Number | : | 05518392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 81 Centaur Court, Claydon Business Park Great Blakenham, Ipswich, Suffolk, IP6 0NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 81, Centaur Court, Claydon Business Park Great Blakenham, Ipswich, England, IP6 0NL | Secretary | 30 December 2012 | Active |
Unit 81, Centaur Court, Claydon Business Park Great Blakenham, Ipswich, England, IP6 0NL | Director | 31 December 2012 | Active |
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | 30 July 2021 | Active |
15 Firebronds Road, Holbrook, Ipswich, IP9 2TP | Secretary | 26 July 2005 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Secretary | 26 July 2005 | Active |
5 Moorfield Close, Kesgrave, Ipswich, IP5 2YD | Director | 01 December 2005 | Active |
60, Dawson Drive, Felixstowe, United Kingdom, IP11 0YW | Director | 30 December 2012 | Active |
15 Firebronds Road, Holbrook, Ipswich, IP9 2TP | Director | 26 July 2005 | Active |
15 Firebronds Road, Holbrook, Ipswich, IP9 2TP | Director | 26 July 2005 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Director | 26 July 2005 | Active |
Mrs Nichola Rush-Toner | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL |
Nature of control | : |
|
Mr Wayne Alan Horne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60 Dawson Drive, Trimley St Mary, Felixstowe, England, IP11 0YW |
Nature of control | : |
|
Mr Kevin Mervyn Rush-Toner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Christmas Eve Cottage, Winston Green, Stowmarket, England, IP14 6BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.