LOCATION SOUTHAMPTON LIMITED
SOUTHAMPTON LOCATION BITTERNE LIMITED

Hellopages » Hampshire » Southampton » SO19 9DY

Company number 06150702
Status Voluntary Arrangement
Incorporation Date 12 March 2007
Company Type Private Limited Company
Address UNIT 4 33-35 VICTORIA ROAD, WOOLSTON, SOUTHAMPTON, HAMPSHIRE, SO19 9DY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Michael Carter on 14 March 2017; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of LOCATION SOUTHAMPTON LIMITED are www.locationsouthampton.co.uk, and www.location-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Redbridge Rail Station is 4.3 miles; to Swanwick Rail Station is 5.2 miles; to Romsey Rail Station is 8.3 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Location Southampton Limited is a Private Limited Company. The company registration number is 06150702. Location Southampton Limited has been working since 12 March 2007. The present status of the company is Voluntary Arrangement. The registered address of Location Southampton Limited is Unit 4 33 35 Victoria Road Woolston Southampton Hampshire So19 9dy. The company`s financial liabilities are £113.52k. It is £-87.08k against last year. The cash in hand is £7.97k. It is £5.84k against last year. And the total assets are £56.03k, which is £16.48k against last year. CARTER, Michael is a Director of the company. Secretary A MASON & CO SECRETARIAL LTD has been resigned. Secretary ISP CONTRACTORS LTD has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CARTER, Hazel has been resigned. Director FURNELL, Andrew has been resigned. Director LUCAS, Joseph has been resigned. Director WILLIS, Richard has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


location southampton Key Finiance

LIABILITIES £113.52k
-44%
CASH £7.97k
+273%
TOTAL ASSETS £56.03k
+41%
All Financial Figures

Current Directors

Director
CARTER, Michael
Appointed Date: 12 September 2013
40 years old

Resigned Directors

Secretary
A MASON & CO SECRETARIAL LTD
Resigned: 31 July 2007
Appointed Date: 12 March 2007

Secretary
ISP CONTRACTORS LTD
Resigned: 06 April 2009
Appointed Date: 31 July 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 March 2007
Appointed Date: 12 March 2007

Director
CARTER, Hazel
Resigned: 29 September 2014
Appointed Date: 03 January 2014
38 years old

Director
FURNELL, Andrew
Resigned: 06 April 2009
Appointed Date: 02 July 2007
49 years old

Director
LUCAS, Joseph
Resigned: 15 May 2007
Appointed Date: 12 March 2007
43 years old

Director
WILLIS, Richard
Resigned: 12 September 2013
Appointed Date: 18 May 2007
52 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 March 2007
Appointed Date: 12 March 2007

LOCATION SOUTHAMPTON LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 March 2016
14 Mar 2017
Director's details changed for Mr Michael Carter on 14 March 2017
21 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
09 Oct 2016
Amended total exemption small company accounts made up to 30 March 2015
04 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

...
... and 40 more events
22 Mar 2007
New director appointed
22 Mar 2007
New secretary appointed
21 Mar 2007
Secretary resigned
21 Mar 2007
Director resigned
12 Mar 2007
Incorporation

LOCATION SOUTHAMPTON LIMITED Charges

24 April 2008
Rent deposit deed
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Charnon Singh Roath
Description: The rent deposit, see image for full details.
27 April 2007
Debenture
Delivered: 1 May 2007
Status: Satisfied on 11 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…