UKBizDB.co.uk

SOUTHGATE GLOBAL LIMITED

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

This company is commonly known as Southgate Global Limited. The company was founded 17 years ago and was given the registration number 05910826. The firm's registered office is in NARROWS IND ESTATE, KING'S LYN. You can find them at Southgate Packaging Ltd, Hamlins Way, Hardwick, Narrows Ind Estate, King's Lyn, Norfolk. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:SOUTHGATE GLOBAL LIMITED
Company Number:05910826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Southgate Packaging Ltd, Hamlins Way, Hardwick, Narrows Ind Estate, King's Lyn, Norfolk, PE30 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Hamlin Way, Hardwick Narrows, King's Lynn, England, PE30 4NG

Director17 July 2023Active
Sterling House, Hamlin Way, Hardwick Narrows, King's Lynn, England, PE30 4NG

Director06 March 2023Active
Sterling House, Hamlin Way, Hardwick Narrows, King's Lynn, England, PE30 4NG

Director01 July 2023Active
Sterling House, Hamlin Way, Hardwick Narrows, King's Lynn, England, PE30 4NG

Director13 August 2021Active
Sterling House, Hamlin Way, Hardwick Narrows, King's Lynn, England, PE30 4NG

Director11 September 2023Active
Southgate Packaging Ltd, Hamlins Way, Hardwick, Narrows Ind Estate, King's Lynn, PE30 4NG

Secretary18 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 August 2006Active
Sterling House, Hamlin Way, Hardwick Narrows, King's Lynn, England, PE30 4NG

Director03 February 2022Active
Sterling House, Hamlin Way, Hardwick Narrows, King's Lynn, England, PE30 4NG

Director14 September 2022Active
Southgate Packaging Ltd, Hamlins Way, Hardwick, Narrows Ind Estate, King's Lynn, PE30 4NG

Director13 August 2021Active
Southgate Packaging Ltd, Hamlins Way, Hardwick, Narrows Ind Estate, King's Lynn, PE30 4NG

Director22 June 2010Active
Hamlin Way, Hardwick Narrows Industrial Estate, Kings Lynn, PE30 4NG

Director22 June 2010Active
Southgate Packaging Ltd, Hamlins Way, Hardwick, Narrows Ind Estate, King's Lynn, PE30 4NG

Director20 December 2018Active
Southgate Packaging Ltd, Hamlins Way, Hardwick, Narrows Ind Estate, King's Lynn, PE30 4NG

Director20 December 2018Active
Southgate Packaging Ltd, Hamlins Way, Hardwick, Narrows Ind Estate, King's Lynn, PE30 4NG

Director20 December 2018Active
Southgate Packaging Ltd, Hamlins Way, Hardwick, Narrows Ind Estate, King's Lynn, PE30 4NG

Director18 August 2006Active
Sterling House, Hamlin Way, Hardwick Narrows Industrial Estate, Kings Lynn, England, PE30 4NG

Director22 June 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 August 2006Active

People with Significant Control

Charles David Mcintyre
Notified on:20 December 2018
Status:Active
Date of birth:December 1974
Nationality:British
Address:Southgate Packaging Ltd, Narrows Ind Estate, King's Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
Mr Stephen Richard Turner
Notified on:20 December 2018
Status:Active
Date of birth:March 1972
Nationality:British
Address:Southgate Packaging Ltd, Narrows Ind Estate, King's Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
Clive Russell Turner
Notified on:20 December 2018
Status:Active
Date of birth:May 1977
Nationality:British
Address:Southgate Packaging Ltd, Narrows Ind Estate, King's Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
Mr Marcus James Turner
Notified on:20 December 2018
Status:Active
Date of birth:April 1970
Nationality:British
Address:Southgate Packaging Ltd, Narrows Ind Estate, King's Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
Mr Craig Neil Turner
Notified on:20 December 2018
Status:Active
Date of birth:December 1989
Nationality:British
Address:Southgate Packaging Ltd, Narrows Ind Estate, King's Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
George Turner
Notified on:20 December 2018
Status:Active
Date of birth:February 1995
Nationality:British
Address:Southgate Packaging Ltd, Narrows Ind Estate, King's Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
Dale Turner
Notified on:20 December 2018
Status:Active
Date of birth:July 1991
Nationality:British
Address:Southgate Packaging Ltd, Narrows Ind Estate, King's Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
Arpo Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sterling House, Hamlin Way, King's Lynn, England, PE30 4NG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts amended with accounts type full.

Download
2024-03-18Accounts

Accounts with accounts type full.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Address

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

Download
2022-09-22Address

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

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Incorporation

Memorandum articles.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.