Company number 02998337
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Director's details changed for Mr David Ronald Brown on 17 November 2016; Confirmation statement made on 17 November 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED are www.southernmaintenancesolutionsuk.co.uk, and www.southern-maintenance-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Maintenance Solutions Uk Limited is a Private Limited Company.
The company registration number is 02998337. Southern Maintenance Solutions Uk Limited has been working since 06 December 1994.
The present status of the company is Active. The registered address of Southern Maintenance Solutions Uk Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. . BROWN, David Ronald is a Director of the company. TARBOX, Kevin Roy is a Director of the company. Secretary BURKE, Frances has been resigned. Secretary NEVES, Dennis Edwin has been resigned. Secretary WARD, Esme Kathleen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURKE, Frances has been resigned. Director FRENCH, John Jeffrey has been resigned. Director NEVES, Dennis Edwin has been resigned. Director THUMWOOD, Michael has been resigned. Director WARD, Esme Kathleen has been resigned. Director WOODS, John William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Repair of other equipment".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 1994
Appointed Date: 06 December 1994
Director
BURKE, Frances
Resigned: 20 May 1998
Appointed Date: 09 May 1997
60 years old
Director
THUMWOOD, Michael
Resigned: 14 November 2003
Appointed Date: 20 May 1998
79 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 December 1994
Appointed Date: 06 December 1994
Persons With Significant Control
Kt & Db Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED Events
16 Feb 2017
Director's details changed for Mr David Ronald Brown on 17 November 2016
09 Jan 2017
Confirmation statement made on 17 November 2016 with updates
16 Sep 2016
Satisfaction of charge 6 in full
29 Jul 2016
Registration of charge 029983370008, created on 25 July 2016
30 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 95 more events
18 Jan 1995
Secretary resigned;new secretary appointed
18 Jan 1995
Director resigned;new director appointed
18 Jan 1995
Registered office changed on 18/01/95 from: 1 mitchell lane bristol BS1 6BU
06 Dec 1994
Incorporation
25 July 2016
Charge code 0299 8337 0008
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 March 2006
Deposit deed
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Trustees of the Wellington Resettled Estates
Description: The sums deposited from time to time under the terms of the…
25 February 2002
All assets debenture
Delivered: 6 March 2002
Status: Satisfied
on 16 September 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 October 2001
Debenture
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2000
Charge
Delivered: 31 May 2000
Status: Satisfied
on 23 March 2002
Persons entitled: Lloyds Tsb Commercial Finance PLC
Description: First fixed charge on all book and other debts under an…
21 January 2000
Rent deposit agreement
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: The Trustees of the Wellington Resettled Estate
Description: The sums deposited from time to time under the terms of the…
29 May 1998
Debenture deed
Delivered: 13 June 1998
Status: Satisfied
on 23 March 2002
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 March 1997
Debenture
Delivered: 21 March 1997
Status: Satisfied
on 23 March 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…