SOUTHERN CROSS PACKAGING LIMITED

1 The Meadows 1 The Meadows, Waterlooville, PO7 7XX, Hampshire
StatusACTIVE
Company No.04437169
CategoryPrivate Limited Company
Incorporated13 May 2002
Age21 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN CROSS PACKAGING LIMITED is an active private limited company with number 04437169. It was incorporated 21 years, 11 months, 27 days ago, on 13 May 2002. The company address is 1 The Meadows 1 The Meadows, Waterlooville, PO7 7XX, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Janet Louise Smith

Change date: 2021-03-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-30

Psc name: Mr Stuart Duedney Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jan 2021

Category: Address

Type: AD02

Old address: C/O Rothmans Chartered Accountants 24 Park Road South Havant Hampshire PO9 1HB England

New address: Azets 24 Park Road South Havant PO9 1HB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044371690002

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044371690003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044371690004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Ann Elizabeth Gill

Change date: 2019-04-28

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-28

Officer name: Mr Clifford William Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-05

Charge number: 044371690004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2016

Action Date: 29 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044371690003

Charge creation date: 2016-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-08

Charge number: 044371690002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-29

Officer name: Mrs Judith Ann Elizabeth Gill

Documents

View document PDF

Change person director company with change date

Date: 28 May 2016

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-29

Officer name: Mr Clifford William Gill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Jun 2015

Category: Address

Type: AD02

Old address: C/O Leonard Gold Chartered Accts 24 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom

New address: C/O Rothmans Chartered Accountants 24 Park Road South Havant Hampshire PO9 1HB

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: Deborah Janet Louise Smith

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Mrs Judith Ann Elizabeth Gill

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford William Gill

Appointment date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Haarburger

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Julie Haarburger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Move registers to sail company

Date: 21 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-14

Old address: Unit 3 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Julie Haarburger

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Duedney Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Simon John Haarburger

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Janet Louise Smith

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2010

Action Date: 13 May 2002

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Janet Louise Smith

Change date: 2002-05-13

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 Aug 2004

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2004-08-01

Officer name: Julie Haarburger

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 Sep 2007

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2007-09-01

Officer name: Simon John Haarburger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/07; full list of members

Documents

View document PDF

Resolution

Date: 03 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sds engineering and machinery li mited\certificate issued on 03/08/06

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/06; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 04/01/05 from: unit 25 parkwood centre aston road waterlooville hampshire PO7 7HT

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 30/07/02 from: 24 landport terrace portsmouth hampshire PO1 2RG

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/05/02--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNERBROOK COURIER SERVICE LTD

FIRST FLOOR OFFICES MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:10460340
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DONATE FOR RESEARCH INITIATIVE

CARDIFF HOUSE PRIORITY BUSINESS PARK,BARRY,CF63 2AW

Number:08276237
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

M.L.S. ELECTRICS LIMITED

40 KIMBOLTON ROAD,BEDFORDSHIRE,MK40 2NR

Number:06413859
Status:ACTIVE
Category:Private Limited Company

MACKAILL-HILL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11575847
Status:ACTIVE
Category:Private Limited Company

PRAGINI LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:02953799
Status:ACTIVE
Category:Private Limited Company

PSH (COMMERCIAL) LIMITED

9 THE CLARES,CATERHAM,CR3 6RW

Number:00285292
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source