SOUTHERN SKILLED RESOURCES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO31 4JD
Company number 02914586
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address 4-5 FIREFLY ROAD, HAMBLE POINT MARINA SCHOOL LANE, HAMBLE, SOUTHAMPTON, ENGLAND, SO31 4JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Statement of capital following an allotment of shares on 15 December 2016 GBP 100,000 ; Total exemption small company accounts made up to 30 September 2016; Previous accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of SOUTHERN SKILLED RESOURCES LIMITED are www.southernskilledresources.co.uk, and www.southern-skilled-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Fareham Rail Station is 5.5 miles; to St Denys Rail Station is 5.5 miles; to Swaythling Rail Station is 6.4 miles; to Eastleigh Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Skilled Resources Limited is a Private Limited Company. The company registration number is 02914586. Southern Skilled Resources Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of Southern Skilled Resources Limited is 4 5 Firefly Road Hamble Point Marina School Lane Hamble Southampton England So31 4jd. The company`s financial liabilities are £149.21k. It is £-115.27k against last year. The cash in hand is £2.53k. It is £1.5k against last year. And the total assets are £170.29k, which is £-79.13k against last year. SOLUTION B A LTD is a Secretary of the company. DAVIS, Ray Alan is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LOMBARDO, Marco Frans Thomas has been resigned. Secretary POPE, Maureen Frances has been resigned. Secretary DAVIS LOMBARD (UK) LIMITED has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director POPE, Robin Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


southern skilled resources Key Finiance

LIABILITIES £149.21k
-44%
CASH £2.53k
+145%
TOTAL ASSETS £170.29k
-32%
All Financial Figures

Current Directors

Secretary
SOLUTION B A LTD
Appointed Date: 26 March 2015

Director
DAVIS, Ray Alan
Appointed Date: 27 March 2015
55 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 11 April 1994
Appointed Date: 30 March 1994

Secretary
LOMBARDO, Marco Frans Thomas
Resigned: 17 March 2004
Appointed Date: 29 November 2000

Secretary
POPE, Maureen Frances
Resigned: 28 November 2000
Appointed Date: 11 April 1994

Secretary
DAVIS LOMBARD (UK) LIMITED
Resigned: 26 March 2015
Appointed Date: 17 March 2004

Nominee Director
DOYLE, Betty June
Resigned: 11 April 1994
Appointed Date: 30 March 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 11 April 1994
Appointed Date: 30 March 1994
84 years old

Director
POPE, Robin Alan
Resigned: 27 March 2015
Appointed Date: 11 April 1994
76 years old

SOUTHERN SKILLED RESOURCES LIMITED Events

22 Dec 2016
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 100,000

13 Oct 2016
Total exemption small company accounts made up to 30 September 2016
13 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
10 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

10 May 2016
Registered office address changed from Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD to 4-5 Firefly Road, Hamble Point Marina School Lane Hamble Southampton SO31 4JD on 10 May 2016
...
... and 72 more events
06 May 1994
New secretary appointed;director resigned

06 May 1994
Secretary resigned;director resigned;new director appointed

06 May 1994
Registered office changed on 06/05/94 from: 50 lincolns inn fields london WC2A 3PF

20 Apr 1994
Company name changed krelton LIMITED\certificate issued on 21/04/94

30 Mar 1994
Incorporation

SOUTHERN SKILLED RESOURCES LIMITED Charges

6 April 2016
Charge code 0291 4586 0001
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Genesis Asset Finance Limited
Description: Contains fixed charge…