Company number 04540339
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 2 November 2016
GBP 15
; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of SOUTHDOWNS BUILDERS LIMITED are www.southdownsbuilders.co.uk, and www.southdowns-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Southdowns Builders Limited is a Private Limited Company.
The company registration number is 04540339. Southdowns Builders Limited has been working since 19 September 2002.
The present status of the company is Active. The registered address of Southdowns Builders Limited is Wellesley House 204 London Road Waterlooville Hampshire Po7 7an. The company`s financial liabilities are £5.89k. It is £-22.37k against last year. The cash in hand is £0k. It is £-9.08k against last year. And the total assets are £94.67k, which is £60.81k against last year. MITCHELL, Sally Ann is a Secretary of the company. MITCHELL, Robert is a Director of the company. WARD, Jason is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director WARD, Jason has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Construction of domestic buildings".
southdowns builders Key Finiance
LIABILITIES
£5.89k
-80%
CASH
£0k
-100%
TOTAL ASSETS
£94.67k
+179%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 25 September 2002
Appointed Date: 19 September 2002
Director
WARD, Jason
Resigned: 11 January 2011
Appointed Date: 01 November 2002
58 years old
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 25 September 2002
Appointed Date: 19 September 2002
Persons With Significant Control
Mr Robert Mitchell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jason Ward
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SOUTHDOWNS BUILDERS LIMITED Events
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Statement of capital following an allotment of shares on 2 November 2016
27 Sep 2016
Confirmation statement made on 19 September 2016 with updates
27 Sep 2016
Director's details changed for Robert Mitchell on 6 April 2016
27 Sep 2016
Secretary's details changed for Sally Ann Mitchell on 6 April 2016
...
... and 38 more events
11 Nov 2002
Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2
11 Nov 2002
Accounting reference date shortened from 30/09/03 to 31/03/03
25 Sep 2002
Secretary resigned
25 Sep 2002
Director resigned
19 Sep 2002
Incorporation