UKBizDB.co.uk

SOUTHTECH LIMITED

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

This company is commonly known as Southtech Limited. The company was founded 32 years ago and was given the registration number 02633045. The firm's registered office is in SOUTH WOODFORD. You can find them at 1st Floor, Commerce House, 1 Raven Road, South Woodford, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTHTECH LIMITED
Company Number:02633045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, Commerce House, 1 Raven Road, South Woodford, London, United Kingdom, E18 1HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Commerce House, Raven Road, London, England, E18 1HB

Director13 July 2015Active
Crown House, 2 Crown Dale, London, SE19 3NQ

Nominee Secretary29 July 1991Active
32 Dermody Road, Lewisham, London, SE13 5HB

Secretary29 May 1991Active
34 Florence Road, New Cross, London, SE14 6TW

Secretary17 January 2005Active
34 Florence Road, New Cross, London, SE14 6TW

Director29 December 2000Active
The Old Bakery, 21 St Pauls Street, Brighton, BN2 3HR

Director01 August 2006Active
32 Dermody Road, Lewisham, London, SE13 5HB

Director29 May 1991Active
18 Glenarm Road, London, E5 0LZ

Director29 August 1991Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director29 July 1991Active

People with Significant Control

Miss Katherine Nolan
Notified on:07 October 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Estate Of The Late Mr A Nolan
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O The Old Bakery, 21 St. Pauls Street, Brighton, England, BN2 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-23Gazette

Gazette filings brought up to date.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Officers

Appoint person director company with name date.

Download
2016-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.