SOUTHERN CONTRACTING SERVICES LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8GY

Company number 03380929
Status Active
Incorporation Date 4 June 1997
Company Type Private Limited Company
Address 3A BELL STREET, ROMSEY, HAMPSHIRE, SO51 8GY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SOUTHERN CONTRACTING SERVICES LIMITED are www.southerncontractingservices.co.uk, and www.southern-contracting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Redbridge Rail Station is 4.9 miles; to Swaythling Rail Station is 6.3 miles; to Eastleigh Rail Station is 6.7 miles; to St Denys Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Contracting Services Limited is a Private Limited Company. The company registration number is 03380929. Southern Contracting Services Limited has been working since 04 June 1997. The present status of the company is Active. The registered address of Southern Contracting Services Limited is 3a Bell Street Romsey Hampshire So51 8gy. . HALL, Diane is a Director of the company. HALL, Ronald is a Director of the company. Secretary EARLEY, Diane Joan has been resigned. Secretary ROWCLIFFE, Kathryn Hazel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HALL, Diane Joan has been resigned. Director HALL, Ronald has been resigned. Director WARD, Jack Lindon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
HALL, Diane
Appointed Date: 20 October 2015
55 years old

Director
HALL, Ronald
Appointed Date: 06 April 2005
63 years old

Resigned Directors

Secretary
EARLEY, Diane Joan
Resigned: 06 July 1999
Appointed Date: 04 June 1997

Secretary
ROWCLIFFE, Kathryn Hazel
Resigned: 07 January 2013
Appointed Date: 06 July 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 June 1997
Appointed Date: 04 June 1997

Director
HALL, Diane Joan
Resigned: 05 October 2011
Appointed Date: 04 June 1997
55 years old

Director
HALL, Ronald
Resigned: 06 July 1999
Appointed Date: 04 June 1997
63 years old

Director
WARD, Jack Lindon
Resigned: 31 March 2007
Appointed Date: 03 July 2006
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 June 1997
Appointed Date: 04 June 1997

SOUTHERN CONTRACTING SERVICES LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Oct 2015
Appointment of Mrs Diane Hall as a director on 20 October 2015
02 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

...
... and 67 more events
11 Jun 1997
Director resigned
11 Jun 1997
Secretary resigned
11 Jun 1997
New secretary appointed;new director appointed
11 Jun 1997
New director appointed
04 Jun 1997
Incorporation

SOUTHERN CONTRACTING SERVICES LIMITED Charges

10 September 2008
Debenture
Delivered: 12 September 2008
Status: Satisfied on 6 April 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 April 2005
Mortgage
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as unit 5 trident business park…
10 January 2005
Debenture
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2003
Debenture
Delivered: 24 April 2003
Status: Satisfied on 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…