UKBizDB.co.uk

SOUTHVIEW (UK) LIMITED

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

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.

Company Information

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:
  • 74901 - Environmental consulting activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:955 Leeds Road, Bradford, England, BD3 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite12, 8 -10 South Parade, Wakefield, England, WF1 1LR

Director15 December 2021Active
Suite 12, 8-10 South Parade, Wakefield, England, WF1 1LR

Director08 May 2020Active
A3 Daisy Bank Villa, 7 Anson Road, Manchester, England, M14 5BR

Director01 June 2018Active
37, 37 Glen Road, Morley, Leeds, England, LS27 9EY

Director01 March 2022Active
38, Norbury Court Road, London, United Kingdom, SW16 4HT

Director23 May 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 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
2022-11-22Address

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

Download
2022-10-27Officers

Notice of removal of a director.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-03Address

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

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Address

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

Download
2021-12-14Gazette

Gazette filings brought up to date.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.