SOUTHERN COUNTIES FINANCE LIMITED
HERTFORDSHIRE MIGHTY ANTON LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1AS

Company number 03406451
Status Active
Incorporation Date 21 July 1997
Company Type Private Limited Company
Address 107 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AS
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SOUTHERN COUNTIES FINANCE LIMITED are www.southerncountiesfinance.co.uk, and www.southern-counties-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Potters Bar Rail Station is 8.5 miles; to Stevenage Rail Station is 9.2 miles; to Gordon Hill Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Counties Finance Limited is a Private Limited Company. The company registration number is 03406451. Southern Counties Finance Limited has been working since 21 July 1997. The present status of the company is Active. The registered address of Southern Counties Finance Limited is 107 Fore Street Hertford Hertfordshire Sg14 1as. . MORLEY, Dawn is a Secretary of the company. MORLEY, Trevor Alan is a Director of the company. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
MORLEY, Dawn
Appointed Date: 05 September 1997

Director
MORLEY, Trevor Alan
Appointed Date: 05 September 1997
65 years old

Resigned Directors

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 05 September 1997
Appointed Date: 21 July 1997

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 05 September 1997
Appointed Date: 21 July 1997

Persons With Significant Control

Mr Trevor Alan Morley
Notified on: 21 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SOUTHERN COUNTIES FINANCE LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 September 2016
29 Jul 2016
Confirmation statement made on 21 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
06 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000

15 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 49 more events
17 Sep 1997
Registered office changed on 17/09/97 from: dominions house dominions arcade north queen street cardiff CF1 4AR
17 Sep 1997
New director appointed
17 Sep 1997
Secretary resigned
17 Sep 1997
Director resigned
21 Jul 1997
Incorporation

SOUTHERN COUNTIES FINANCE LIMITED Charges

1 April 2014
Charge code 0340 6451 0008
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
7 November 2013
Charge code 0340 6451 0007
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
25 January 2013
Block discounting agreement
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Right title and interest in and to the assets, the…
29 November 2007
Block discounting agreement
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: First floating charge over the debts and goods purchased…
10 April 2006
Block discounting agreement
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: By way of fixed and floating charge all the right, title…
1 September 2005
Master block discounting agreement
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: First fixed charge all its right,title and interest in and…
15 November 1999
Debenture
Delivered: 24 November 1999
Status: Satisfied on 15 September 2014
Persons entitled: Arbuthnot Latham & Co. Limited
Description: .. fixed and floating charges over the undertaking and all…
13 October 1997
Debenture
Delivered: 18 October 1997
Status: Satisfied on 4 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…