Warning: file_put_contents(c/b0e30efbd033fd34ae8cee7b4d6b2f98.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Southport Road Limited, L13 7GD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTHPORT ROAD LIMITED

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

This company is commonly known as Southport Road Limited. The company was founded 6 years ago and was given the registration number 11120457. The firm's registered office is in LIVERPOOL. You can find them at Amber House Green Lane, Old Swan, Liverpool, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOUTHPORT ROAD LIMITED
Company Number:11120457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Amber House Green Lane, Old Swan, Liverpool, United Kingdom, L13 7GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, St. Marys Road, Garston, Liverpool, England, L19 0NQ

Director20 December 2017Active
300, St. Marys Road, Garston, Liverpool, England, L19 0NQ

Director20 December 2017Active
300, St. Marys Road, Garston, Liverpool, England, L19 0NQ

Director20 December 2017Active

People with Significant Control

Mr Christopher Lewis Smith
Notified on:20 December 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:300, St. Marys Road, Liverpool, England, L19 0NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Anthony Ambrose
Notified on:20 December 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:300, St. Marys Road, Liverpool, England, L19 0NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry James Wilson
Notified on:20 December 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:300, St. Marys Road, Liverpool, England, L19 0NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-06-05Mortgage

Mortgage satisfy charge full.

Download
2024-06-05Mortgage

Mortgage satisfy charge full.

Download
2024-06-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Resolution

Resolution.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Address

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

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Restoration

Administrative restoration company.

Download
2019-05-28Gazette

Gazette dissolved compulsory.

Download

Copyright © 2024. All rights reserved.