UKBizDB.co.uk

SOUTHGATE & CULHAM LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 81, Centaur Court, Claydon Business Park Great Blakenham, Ipswich, England, IP6 0NL

Secretary30 December 2012Active
Unit 81, Centaur Court, Claydon Business Park Great Blakenham, Ipswich, England, IP6 0NL

Director31 December 2012Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director30 July 2021Active
15 Firebronds Road, Holbrook, Ipswich, IP9 2TP

Secretary26 July 2005Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary26 July 2005Active
5 Moorfield Close, Kesgrave, Ipswich, IP5 2YD

Director01 December 2005Active
60, Dawson Drive, Felixstowe, United Kingdom, IP11 0YW

Director30 December 2012Active
15 Firebronds Road, Holbrook, Ipswich, IP9 2TP

Director26 July 2005Active
15 Firebronds Road, Holbrook, Ipswich, IP9 2TP

Director26 July 2005Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director26 July 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Accounts

Change account reference date company previous shortened.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Change to a person with significant control.

Download
2017-07-31Persons with significant control

Change to a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.