SOUTHERN RESTORATIONS LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1DE

Company number 05185022
Status Active
Incorporation Date 20 July 2004
Company Type Private Limited Company
Address OLD GUN COURT, NORTH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1DE
Home Country United Kingdom
Nature of Business 95240 - Repair of furniture and home furnishings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Director's details changed for Mr Michael Robert Head on 1 April 2016; Confirmation statement made on 20 July 2016 with updates; Director's details changed for Mr Michael Robert Head on 1 April 2016. The most likely internet sites of SOUTHERN RESTORATIONS LIMITED are www.southernrestorations.co.uk, and www.southern-restorations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Southern Restorations Limited is a Private Limited Company. The company registration number is 05185022. Southern Restorations Limited has been working since 20 July 2004. The present status of the company is Active. The registered address of Southern Restorations Limited is Old Gun Court North Street Dorking Surrey United Kingdom Rh4 1de. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £4.06k. It is £0.95k against last year. And the total assets are £11.45k, which is £3.47k against last year. MP SECRETARIES LIMITED is a Secretary of the company. HEAD, Michael Robert is a Director of the company. Secretary ROSE, Susanna has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ROSE, Andrew has been resigned. The company operates in "Repair of furniture and home furnishings".


southern restorations Key Finiance

LIABILITIES £0.1k
-4%
CASH £4.06k
+30%
TOTAL ASSETS £11.45k
+43%
All Financial Figures

Current Directors

Secretary
MP SECRETARIES LIMITED
Appointed Date: 01 September 2011

Director
HEAD, Michael Robert
Appointed Date: 20 July 2004
54 years old

Resigned Directors

Secretary
ROSE, Susanna
Resigned: 31 August 2011
Appointed Date: 20 July 2004

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Director
ROSE, Andrew
Resigned: 31 August 2011
Appointed Date: 20 July 2004
64 years old

Persons With Significant Control

Mr Michael Robert Head
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SOUTHERN RESTORATIONS LIMITED Events

12 Aug 2016
Director's details changed for Mr Michael Robert Head on 1 April 2016
28 Jul 2016
Confirmation statement made on 20 July 2016 with updates
30 Jun 2016
Director's details changed for Mr Michael Robert Head on 1 April 2016
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Oct 2015
Secretary's details changed for Mp Secretaries Limited on 22 September 2015
...
... and 36 more events
21 Mar 2006
Total exemption full accounts made up to 31 July 2005
01 Aug 2005
Return made up to 20/07/05; full list of members
01 Aug 2005
Registered office changed on 01/08/05 from: 10 hilltop road reigate RH2 7HL
21 Jul 2004
Secretary resigned
20 Jul 2004
Incorporation