UKBizDB.co.uk

SOUTHSYSTEM MANUFACTURING LIMITED

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

This company is commonly known as Southsystem Manufacturing Limited. The company was founded 32 years ago and was given the registration number 02669295. The firm's registered office is in BEECH HILL. You can find them at Office 1 Oakdene House, Vale View Drive, Beech Hill, Berkshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:SOUTHSYSTEM MANUFACTURING LIMITED
Company Number:02669295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Office 1 Oakdene House, Vale View Drive, Beech Hill, Berkshire, England, RG7 2BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakdene Vale View Drive, Beech Hill, Reading, RG7 2BD

Secretary09 December 1991Active
20, Bishops Orchard, East Hagbourne, Didcot, England, OX11 9JS

Director16 July 2021Active
Oakdene Vale View Drive, Beech Hill, Reading, RG7 2BD

Director09 December 1991Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary09 December 1991Active
172 Wainbody Avenue South, Coventry, CV3 6BX

Director14 September 1992Active
26 Lysander Close, Woodley, Reading, RG5 4ND

Director09 December 1991Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director09 December 1991Active

People with Significant Control

Mr Alexander Simon Kay
Notified on:20 August 2021
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:20, Bishops Orchard, Didcot, England, OX11 9JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon David Charles Kay
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Oakdene, Vale View Drive, Reading, United Kingdom, RG7 2BD
Nature of control:
  • 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 (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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Accounts

Change account reference date company current extended.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Address

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

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.