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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Commerce House, Raven Road, London, England, E18 1HB | Director | 13 July 2015 | Active |
Crown House, 2 Crown Dale, London, SE19 3NQ | Nominee Secretary | 29 July 1991 | Active |
32 Dermody Road, Lewisham, London, SE13 5HB | Secretary | 29 May 1991 | Active |
34 Florence Road, New Cross, London, SE14 6TW | Secretary | 17 January 2005 | Active |
34 Florence Road, New Cross, London, SE14 6TW | Director | 29 December 2000 | Active |
The Old Bakery, 21 St Pauls Street, Brighton, BN2 3HR | Director | 01 August 2006 | Active |
32 Dermody Road, Lewisham, London, SE13 5HB | Director | 29 May 1991 | Active |
18 Glenarm Road, London, E5 0LZ | Director | 29 August 1991 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 29 July 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-23 | Gazette | Gazette filings brought up to date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Gazette | Gazette notice compulsory. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Officers | Change person director company with change date. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Officers | Appoint person director company with name date. | Download |
2016-06-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.