SOUTHERN UNITED LIMITED
BRIGHTON GATE ENGRAVING COMPANY LIMITED(THE)

Hellopages » East Sussex » Brighton and Hove » BN1 5NP

Company number 00477349
Status Active
Incorporation Date 18 January 1950
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, EAST SUSSEX, BN1 5NP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mrs Ruth Ann Wright as a director on 15 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of SOUTHERN UNITED LIMITED are www.southernunited.co.uk, and www.southern-united.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-five years and nine months. Southern United Limited is a Private Limited Company. The company registration number is 00477349. Southern United Limited has been working since 18 January 1950. The present status of the company is Active. The registered address of Southern United Limited is Maria House 35 Millers Road Brighton East Sussex Bn1 5np. The company`s financial liabilities are £193.83k. It is £-7.69k against last year. The cash in hand is £158.45k. It is £-16.51k against last year. And the total assets are £347.99k, which is £53.07k against last year. WRIGHT, Andre Douglas is a Director of the company. WRIGHT, Ruth Ann is a Director of the company. Secretary ANDREWS, Richard Charles Arthur has been resigned. Secretary MALBY, Irene May June has been resigned. Director MALBY, Alan John has been resigned. Director MALBY, Ian Reginald has been resigned. Director MALBY, Irene May June has been resigned. Director SHANAHAN, Herbert Ian has been resigned. Director WOOD, Simon Timothy Carlton has been resigned. The company operates in "Other manufacturing n.e.c.".


southern united Key Finiance

LIABILITIES £193.83k
-4%
CASH £158.45k
-10%
TOTAL ASSETS £347.99k
+17%
All Financial Figures

Current Directors

Director
WRIGHT, Andre Douglas
Appointed Date: 19 December 2012
74 years old

Director
WRIGHT, Ruth Ann
Appointed Date: 15 February 2017
59 years old

Resigned Directors

Secretary
ANDREWS, Richard Charles Arthur
Resigned: 10 September 2013
Appointed Date: 15 March 2006

Secretary
MALBY, Irene May June
Resigned: 15 March 2006

Director
MALBY, Alan John
Resigned: 03 May 2013
66 years old

Director
MALBY, Ian Reginald
Resigned: 03 May 2013
79 years old

Director
MALBY, Irene May June
Resigned: 15 March 2006
104 years old

Director
SHANAHAN, Herbert Ian
Resigned: 04 March 2005
105 years old

Director
WOOD, Simon Timothy Carlton
Resigned: 06 September 2013
Appointed Date: 15 March 2006
66 years old

Persons With Significant Control

Sunited Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN UNITED LIMITED Events

15 Feb 2017
Appointment of Mrs Ruth Ann Wright as a director on 15 February 2017
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 15 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000

...
... and 92 more events
01 Sep 1987
Location of register of members

29 Jan 1987
Return made up to 22/12/86; full list of members

31 Dec 1986
Accounts for a small company made up to 31 December 1985

01 Dec 1986
Director resigned

18 Jan 1950
Incorporation

SOUTHERN UNITED LIMITED Charges

24 June 2013
Charge code 0047 7349 0003
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0047 7349 0002
Delivered: 17 May 2013
Status: Satisfied on 19 July 2013
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
20 June 2006
Debenture
Delivered: 23 June 2006
Status: Satisfied on 24 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…