CONCISE (SOUTHERN) LIMITED
EMSWORTH

Hellopages » Hampshire » Havant » PO10 7SU

Company number 03236535
Status Active
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address UNIT 19B, WREN CENTRE, WESTBOURNE ROAD, EMSWORTH, ENGLAND, PO10 7SU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU to Unit 19B Wren Centre, Westbourne Road Emsworth PO10 7SU on 15 May 2017; Confirmation statement made on 25 November 2016 with updates; Termination of appointment of Karole Anne Beazley as a secretary on 13 October 2016. The most likely internet sites of CONCISE (SOUTHERN) LIMITED are www.concisesouthern.co.uk, and www.concise-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Cosham Rail Station is 6.1 miles; to Chichester Rail Station is 6.8 miles; to Fratton Rail Station is 7.7 miles; to Petersfield Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concise Southern Limited is a Private Limited Company. The company registration number is 03236535. Concise Southern Limited has been working since 09 August 1996. The present status of the company is Active. The registered address of Concise Southern Limited is Unit 19b Wren Centre Westbourne Road Emsworth England Po10 7su. The company`s financial liabilities are £77.59k. It is £-18.99k against last year. The cash in hand is £114.15k. It is £-0.86k against last year. And the total assets are £169.06k, which is £5.56k against last year. BEAZLEY, Gary Russell is a Director of the company. BEAZLEY, Timothy George is a Director of the company. Secretary BEAZLEY, Karole Anne has been resigned. Nominee Secretary BRUNNEN, Ruth Mary has been resigned. Secretary TFP BUSINESS SERVICES LIMITED has been resigned. Director BARNETT, Leon has been resigned. Director BEAZLEY, Karole Anne has been resigned. Nominee Director LOWNDES, Timothy Gilmour has been resigned. The company operates in "Other service activities n.e.c.".


concise (southern) Key Finiance

LIABILITIES £77.59k
-20%
CASH £114.15k
-1%
TOTAL ASSETS £169.06k
+3%
All Financial Figures

Current Directors

Director
BEAZLEY, Gary Russell
Appointed Date: 01 January 2010
40 years old

Director
BEAZLEY, Timothy George
Appointed Date: 09 September 1996
66 years old

Resigned Directors

Secretary
BEAZLEY, Karole Anne
Resigned: 13 October 2016
Appointed Date: 09 September 1996

Nominee Secretary
BRUNNEN, Ruth Mary
Resigned: 09 September 1996
Appointed Date: 09 August 1996

Secretary
TFP BUSINESS SERVICES LIMITED
Resigned: 01 April 2014
Appointed Date: 01 January 2010

Director
BARNETT, Leon
Resigned: 24 July 2006
Appointed Date: 06 April 2004
50 years old

Director
BEAZLEY, Karole Anne
Resigned: 13 October 2016
Appointed Date: 09 September 1996
64 years old

Nominee Director
LOWNDES, Timothy Gilmour
Resigned: 09 September 1996
Appointed Date: 09 August 1996
72 years old

Persons With Significant Control

Mr Timothy George Beazley
Notified on: 1 July 2016
66 years old
Nature of control: Has significant influence or control

CONCISE (SOUTHERN) LIMITED Events

15 May 2017
Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU to Unit 19B Wren Centre, Westbourne Road Emsworth PO10 7SU on 15 May 2017
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
25 Nov 2016
Termination of appointment of Karole Anne Beazley as a secretary on 13 October 2016
25 Nov 2016
Termination of appointment of Karole Anne Beazley as a director on 13 October 2016
03 Oct 2016
Confirmation statement made on 9 August 2016 with updates
...
... and 72 more events
16 Sep 1996
New director appointed
16 Sep 1996
New secretary appointed;new director appointed
16 Sep 1996
Registered office changed on 16/09/96 from: financial chambers 2 london road horndean waterlooville hampshire PO8 0BZ
16 Sep 1996
Accounting reference date extended from 31/08/97 to 30/09/97
09 Aug 1996
Incorporation

CONCISE (SOUTHERN) LIMITED Charges

8 May 2014
Charge code 0323 6535 0002
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 October 1996
Mortgage debenture
Delivered: 18 October 1996
Status: Satisfied on 4 June 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…