This company is commonly known as Southview (uk) Limited. The company was founded 11 years ago and was given the registration number 08542213. The firm's registered office is in BRADFORD. You can find them at 955 Leeds Road, , Bradford, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | SOUTHVIEW (UK) LIMITED |
---|---|---|
Company Number | : | 08542213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2013 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 955 Leeds Road, Bradford, England, BD3 8JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite12, 8 -10 South Parade, Wakefield, England, WF1 1LR | Director | 15 December 2021 | Active |
Suite 12, 8-10 South Parade, Wakefield, England, WF1 1LR | Director | 08 May 2020 | Active |
A3 Daisy Bank Villa, 7 Anson Road, Manchester, England, M14 5BR | Director | 01 June 2018 | Active |
37, 37 Glen Road, Morley, Leeds, England, LS27 9EY | Director | 01 March 2022 | Active |
38, Norbury Court Road, London, United Kingdom, SW16 4HT | Director | 23 May 2013 | Active |
Mr Kashif Suleman | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Dunbar Avenue, London, England, SW16 4SB |
Nature of control | : |
|
Mrs Farida Aghakhanian | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 12, 8-10 South Parade, Wakefield, England, WF1 1LR |
Nature of control | : |
|
Mr Alexandru Valentin Anghel | ||
Notified on | : | 08 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Suite 12, 8-10 South Parade, Wakefield, England, WF1 1LR |
Nature of control | : |
|
Mr Nadeem Maqbool | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 955, Leeds Road, Bradford, England, BD3 8JB |
Nature of control | : |
|
Mr Adam Zain | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 955, Leeds Road, Bradford, England, BD3 8JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Officers | Notice of removal of a director. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-13 | Gazette | Gazette notice compulsory. | Download |
2022-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Gazette | Gazette filings brought up to date. | Download |
2021-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.