This company is commonly known as Southstreet (builders) Limited. The company was founded 48 years ago and was given the registration number 01236582. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 43290 - Other construction installation.
Name | : | SOUTHSTREET (BUILDERS) LIMITED |
---|---|---|
Company Number | : | 01236582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1975 |
Industry Codes | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Kangley Business Centre, Kangley Bridge Road, London, SE26 5AQ | Director | 28 May 2021 | Active |
42 Ashlet Gardens, Ashley, New Milton, BH25 5YE | Secretary | 08 June 2001 | Active |
12 Hazel Road, Pennington, Lymington, SO41 8GS | Secretary | 01 August 2003 | Active |
12 Hazel Road, Pennington, Lymington, SO41 8GS | Secretary | - | Active |
60 Eastlands, New Milton, BH25 5PH | Director | 08 June 2001 | Active |
Lo Wood Lymington Road, Milford On Sea, Lymington, SO41 0QN | Director | - | Active |
12 Hazel Road, Pennington, Lymington, SO41 8GS | Director | - | Active |
Sanford Group Limited | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Kangley Business Centre, Kangley Bridge Road, London, England, SE26 5AQ |
Nature of control | : |
|
Mr Roger Torah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Hazel Road, Lymington, England, SO41 8GS |
Nature of control | : |
|
Jacqueline Anne Torah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Hazel Road, Lymington, England, SO41 8GS |
Nature of control | : |
|
Mr Roger Torah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Hazel Road, Lymington, England, SO41 8GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Gazette | Gazette filings brought up to date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Termination secretary company with name termination date. | Download |
2021-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.