SOUTHERN SALES & SERVICES LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 9DT
Company number 03103458
Status Active
Incorporation Date 19 September 1995
Company Type Private Limited Company
Address PROSPECT HOUSE, 50 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DT
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SOUTHERN SALES & SERVICES LIMITED are www.southernsalesservices.co.uk, and www.southern-sales-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and five months. The distance to to Shawford Rail Station is 3.8 miles; to Redbridge Rail Station is 5.9 miles; to Romsey Rail Station is 6 miles; to Swanwick Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Sales Services Limited is a Private Limited Company. The company registration number is 03103458. Southern Sales Services Limited has been working since 19 September 1995. The present status of the company is Active. The registered address of Southern Sales Services Limited is Prospect House 50 Leigh Road Eastleigh Hampshire So50 9dt. The company`s financial liabilities are £50.23k. It is £-14.49k against last year. And the total assets are £643.51k, which is £-78.23k against last year. DOWELL, Pamela Margaret is a Secretary of the company. DOWELL, Anthony Edward is a Director of the company. DOWELL, Neil Edward is a Director of the company. DOWELL, Pamela Margaret is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


southern sales & services Key Finiance

LIABILITIES £50.23k
-23%
CASH n/a
TOTAL ASSETS £643.51k
-11%
All Financial Figures

Current Directors

Secretary
DOWELL, Pamela Margaret
Appointed Date: 23 November 1995

Director
DOWELL, Anthony Edward
Appointed Date: 23 November 1995
79 years old

Director
DOWELL, Neil Edward
Appointed Date: 01 July 2011
51 years old

Director
DOWELL, Pamela Margaret
Appointed Date: 20 September 1999
79 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 23 November 1995
Appointed Date: 19 September 1995

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 23 November 1995
Appointed Date: 19 September 1995

Persons With Significant Control

Mr Anthony Edward Dowell
Notified on: 30 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Margaret Dowell
Notified on: 30 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHERN SALES & SERVICES LIMITED Events

10 Apr 2017
Total exemption full accounts made up to 31 December 2016
29 Sep 2016
Confirmation statement made on 19 September 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000

11 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
08 Jan 1996
Secretary resigned
19 Dec 1995
Ad 23/11/95--------- £ si 998@1=998 £ ic 2/1000
19 Dec 1995
Accounting reference date notified as 31/12
01 Dec 1995
Company name changed sidcourt LIMITED\certificate issued on 04/12/95
19 Sep 1995
Incorporation

SOUTHERN SALES & SERVICES LIMITED Charges

1 August 2002
Fixed and floating charge
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 July 1999
Mortgage debenture
Delivered: 22 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…