SOUTHPOLE LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9WS

Company number 03244948
Status Active
Incorporation Date 3 September 1996
Company Type Private Limited Company
Address C/O SEFTON YODAIKEN & CO., FAIRWAYS HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Amended total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of SOUTHPOLE LTD are www.southpole.co.uk, and www.southpole.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Southpole Ltd is a Private Limited Company. The company registration number is 03244948. Southpole Ltd has been working since 03 September 1996. The present status of the company is Active. The registered address of Southpole Ltd is C O Sefton Yodaiken Co Fairways House George Street Prestwich Manchester M25 9ws. The company`s financial liabilities are £33.5k. It is £9.28k against last year. And the total assets are £73.04k, which is £21.2k against last year. LEMBERGER, Rifka is a Secretary of the company. LEMBERGER, Chaim is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


southpole Key Finiance

LIABILITIES £33.5k
+38%
CASH n/a
TOTAL ASSETS £73.04k
+40%
All Financial Figures

Current Directors

Secretary
LEMBERGER, Rifka
Appointed Date: 16 October 1996

Director
LEMBERGER, Chaim
Appointed Date: 16 October 1996
50 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 September 1996
Appointed Date: 03 September 1996

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 September 1996
Appointed Date: 03 September 1996

Persons With Significant Control

Mr Chaim Lemberger
Notified on: 3 September 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHPOLE LTD Events

22 Nov 2016
Amended total exemption small company accounts made up to 30 September 2015
29 Oct 2016
Compulsory strike-off action has been discontinued
28 Oct 2016
Confirmation statement made on 3 September 2016 with updates
28 Oct 2016
Micro company accounts made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 46 more events
24 Oct 1996
New director appointed
24 Oct 1996
Registered office changed on 24/10/96 from: 1ST floor suite 39A leicester road salford M7 4AS
13 Oct 1996
Director resigned
13 Oct 1996
Secretary resigned
03 Sep 1996
Incorporation

SOUTHPOLE LTD Charges

25 August 2004
Legal mortgage
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 wellington street east salford…
19 July 2004
Debenture
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 30 wellington street east salford manchester…