SOUTHDOWN MATERIALS TESTING LIMITED
PENSNETT BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 4TL

Company number 02592862
Status Active
Incorporation Date 19 March 1991
Company Type Private Limited Company
Address UNIT 5 TANSEY GREEN ROAD INDUSTRIAL ESTATE, TANSEY GREEN ROAD, PENSNETT BRIERLEY HILL, WEST MIDLANDS, DY5 4TL
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of SOUTHDOWN MATERIALS TESTING LIMITED are www.southdownmaterialstesting.co.uk, and www.southdown-materials-testing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Southdown Materials Testing Limited is a Private Limited Company. The company registration number is 02592862. Southdown Materials Testing Limited has been working since 19 March 1991. The present status of the company is Active. The registered address of Southdown Materials Testing Limited is Unit 5 Tansey Green Road Industrial Estate Tansey Green Road Pensnett Brierley Hill West Midlands Dy5 4tl. . SOUTHALL, Margaret is a Secretary of the company. SOUTHALL, Margaret is a Director of the company. SOUTHALL, Stephen Robert is a Director of the company. Secretary SOUTHALL, Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SOUTHALL, Keith Robert has been resigned. Director SOUTHALL, Keith Robert has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
SOUTHALL, Margaret
Appointed Date: 19 March 1991

Director
SOUTHALL, Margaret

80 years old

Director
SOUTHALL, Stephen Robert
Appointed Date: 19 March 1991
60 years old

Resigned Directors

Secretary
SOUTHALL, Margaret
Resigned: 19 March 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 March 1993
Appointed Date: 19 March 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 March 1993
Appointed Date: 19 March 1991

Director
SOUTHALL, Keith Robert
Resigned: 14 September 2006
Appointed Date: 19 March 1991
82 years old

Director
SOUTHALL, Keith Robert
Resigned: 19 March 1993
82 years old

Persons With Significant Control

Mr Stephen Robert Southall
Notified on: 8 March 2017
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Margaret Southall
Notified on: 8 March 2017
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHDOWN MATERIALS TESTING LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

...
... and 59 more events
28 May 1992
Return made up to 19/03/92; full list of members

22 May 1991
Secretary resigned;new secretary appointed

22 May 1991
Secretary resigned;director resigned;new director appointed

22 May 1991
Registered office changed on 22/05/91 from: 84 temple chambers temple avenue london EC4Y ohp

19 Mar 1991
Incorporation

SOUTHDOWN MATERIALS TESTING LIMITED Charges

11 April 1997
Mortgage deed
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 5 tansey green industrial estate tansey green road…