UK SOUTH SERVICES LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9QJ
Company number 06765630
Status Active
Incorporation Date 4 December 2008
Company Type Private Limited Company
Address THE GALLERIES CHARTERS ROAD, SUNNINGDALE, ASCOT, BERKSHIRE, SL5 9QJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of UK SOUTH SERVICES LIMITED are www.uksouthservices.co.uk, and www.uk-south-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventeen years and three months. Uk South Services Limited is a Private Limited Company. The company registration number is 06765630. Uk South Services Limited has been working since 04 December 2008. The present status of the company is Active. The registered address of Uk South Services Limited is The Galleries Charters Road Sunningdale Ascot Berkshire Sl5 9qj. The company`s financial liabilities are £97.06k. It is £19.01k against last year. And the total assets are £990.24k, which is £545.79k against last year. HAYNES, Maurice John is a Secretary of the company. HAYNES, Maurice John is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAYNES, Mark Cristopher has been resigned. Director HAYNES, Mark Cristopher has been resigned. Director HAYNES, Mark Christopher has been resigned. Director HAYNES, Mavrick John has been resigned. Director KAHAN, Barbara has been resigned. Director WALLBRIDGE, Roger John has been resigned. The company operates in "Electrical installation".


uk south services Key Finiance

LIABILITIES £97.06k
+24%
CASH n/a
TOTAL ASSETS £990.24k
+122%
All Financial Figures

Current Directors

Secretary
HAYNES, Maurice John
Appointed Date: 16 October 2009

Director
HAYNES, Maurice John
Appointed Date: 16 October 2009
72 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 December 2008
Appointed Date: 04 December 2008

Director
HAYNES, Mark Cristopher
Resigned: 14 December 2012
Appointed Date: 16 October 2009
46 years old

Director
HAYNES, Mark Cristopher
Resigned: 16 October 2009
Appointed Date: 16 October 2009
46 years old

Director
HAYNES, Mark Christopher
Resigned: 07 August 2009
Appointed Date: 04 December 2008
36 years old

Director
HAYNES, Mavrick John
Resigned: 16 October 2009
Appointed Date: 16 October 2009
72 years old

Director
KAHAN, Barbara
Resigned: 04 December 2008
Appointed Date: 04 December 2008
94 years old

Director
WALLBRIDGE, Roger John
Resigned: 16 October 2009
Appointed Date: 04 December 2008
60 years old

Persons With Significant Control

Mr Maurice John Haynes
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

UK SOUTH SERVICES LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 4 December 2016 with updates
18 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 30 more events
19 Dec 2008
Director appointed roger john wallbridge
19 Dec 2008
Director appointed mark christopher haynes
10 Dec 2008
Appointment terminated secretary temple secretaries LIMITED
10 Dec 2008
Appointment terminated director barbara kahan
04 Dec 2008
Incorporation

UK SOUTH SERVICES LIMITED Charges

15 April 2010
All assets debenture
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: All assets of the company by way of a first fixed charge.