SOUTHGATE (UK) LIMITED
BRADFORD

Hellopages » West Yorkshire » Leeds » BD11 1JY

Company number 02910477
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address SOUTHGATE HOUSE, MOORLAND ROAD DRIGHLINGTON, BRADFORD, WEST YORKSHIRE, BD11 1JY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 029104770003, created on 16 September 2016. The most likely internet sites of SOUTHGATE (UK) LIMITED are www.southgateuk.co.uk, and www.southgate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Bradford Forster Square Rail Station is 4.7 miles; to Leeds Rail Station is 5.5 miles; to Huddersfield Rail Station is 8.8 miles; to Menston Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southgate Uk Limited is a Private Limited Company. The company registration number is 02910477. Southgate Uk Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Southgate Uk Limited is Southgate House Moorland Road Drighlington Bradford West Yorkshire Bd11 1jy. The company`s financial liabilities are £29.9k. It is £-9.33k against last year. The cash in hand is £5.6k. It is £-3.4k against last year. And the total assets are £5.6k, which is £-4.09k against last year. STUART, Sharon is a Secretary of the company. STUART, Andrew is a Director of the company. STUART, Sharon is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director BOLDY, Russell has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


southgate (uk) Key Finiance

LIABILITIES £29.9k
-24%
CASH £5.6k
-38%
TOTAL ASSETS £5.6k
-43%
All Financial Figures

Current Directors

Secretary
STUART, Sharon
Appointed Date: 21 March 1994

Director
STUART, Andrew
Appointed Date: 19 April 1994
63 years old

Director
STUART, Sharon
Appointed Date: 13 January 1998
64 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Director
BOLDY, Russell
Resigned: 13 January 1998
Appointed Date: 21 March 1994
86 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Persons With Significant Control

Mr Andrew Stuart
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Stuart
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHGATE (UK) LIMITED Events

27 Mar 2017
Confirmation statement made on 21 March 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Oct 2016
Registration of charge 029104770003, created on 16 September 2016
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 22,002

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 53 more events
06 Apr 1995
Return made up to 21/03/95; full list of members
28 Apr 1994
Director resigned;new director appointed

28 Apr 1994
Secretary resigned;new secretary appointed

25 Apr 1994
Accounting reference date notified as 31/07

21 Mar 1994
Incorporation

SOUTHGATE (UK) LIMITED Charges

16 September 2016
Charge code 0291 0477 0003
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 14B ipark industrial estate. Innovation drive. Hull…
21 May 1996
Legal charge
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 1 moorland mills moorlan road…
23 January 1996
Single debenture
Delivered: 30 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…