UKBizDB.co.uk

SOUTHPOINT GB LIMITED

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

This company is commonly known as Southpoint Gb Limited. The company was founded 20 years ago and was given the registration number 04849565. The firm's registered office is in CORNWALL. You can find them at Trudgeon Halling, The Platt, Wadebridge, Cornwall, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOUTHPOINT GB LIMITED
Company Number:04849565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Trudgeon Halling, The Platt, Wadebridge, Cornwall, PL27 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barnpark, Bodmin, PL31 2AT

Director29 July 2003Active
Southernhay, Lockengate, Bugle, St. Austell, PL26 8RZ

Secretary29 July 2003Active
Southernhay, Lockengate, Bugle, St. Austell, PL26 8RZ

Director30 September 2005Active
Southernhay, Lockengate, Bugle, St. Austell, PL26 8RZ

Director29 July 2003Active
Nutters Barn, Lower Sticker, St. Austell, United Kingdom, PL26 7JH

Director30 September 2005Active

People with Significant Control

Richard Martin Cummings
Notified on:31 March 2019
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Barnpark, Bodmin, Cornwall, United Kingdom, PL31 2AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Martin Albert Cummings
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Southernhay, Lockengate, St. Austell, England, PL26 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Alexandra Joan Cummings
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:No 12, The Creekside, Looe, England, PL13 2FG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.