SOUTHERN MOTOR CONTRACTS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05845468 |
Category | Private Limited Company |
Incorporated | 13 Jun 2006 |
Age | 17 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHERN MOTOR CONTRACTS HOLDINGS LIMITED is an active private limited company with number 05845468. It was incorporated 17 years, 10 months, 14 days ago, on 13 June 2006. The company address is B2 Endeavour Business Park B2 Endeavour Business Park, Havant, PO9 1QN, Hampshire, England.
Company Fillings
Change person director company with change date
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-19
Officer name: Mr Andrew Mark Baumfield
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-19
Old address: Unit B2, Cairo Place 7 Penner Road Havant Hampshire PO9 1QN
New address: B2 Endeavour Business Park Penner Road Havant Hampshire PO9 1QN
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Capital allotment shares
Date: 04 Jan 2021
Action Date: 16 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-16
Capital : 90 GBP
Documents
Legacy
Date: 18 Dec 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Capital
Type: SH19
Date: 2020-12-18
Capital : 45 GBP
Documents
Legacy
Date: 18 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/11/20
Documents
Resolution
Date: 18 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Dec 2020
Action Date: 17 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-17
Capital : 90 GBP
Documents
Legacy
Date: 17 Dec 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Capital
Type: SH19
Date: 2020-12-17
Capital : 45 GBP
Documents
Legacy
Date: 17 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 17/11/20
Documents
Resolution
Date: 17 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 10 Dec 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-17
Psc name: Southern Motor Contracts Holdings 2 Limited
Documents
Appoint person director company with name date
Date: 10 Dec 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-16
Officer name: Mr Andrew Mark Baumfield
Documents
Cessation of a person with significant control
Date: 10 Dec 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Mark Baumfield
Cessation date: 2020-11-17
Documents
Appoint person secretary company with name date
Date: 10 Dec 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-11-16
Officer name: Ms Kerry Michelle Prince
Documents
Termination secretary company with name termination date
Date: 10 Dec 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-16
Officer name: David Alexander Mcnee
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Mark Baumfield
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Appoint person secretary company with name date
Date: 28 Apr 2017
Action Date: 16 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-16
Officer name: Mr David Alexander Mcnee
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Capital cancellation shares
Date: 21 Sep 2015
Action Date: 28 May 2015
Category: Capital
Type: SH06
Capital : 92 GBP
Date: 2015-05-28
Documents
Capital cancellation shares
Date: 21 Sep 2015
Action Date: 25 Aug 2015
Category: Capital
Type: SH06
Date: 2015-08-25
Capital : 90 GBP
Documents
Capital return purchase own shares
Date: 21 Sep 2015
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 24 Jul 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Termination director company with name termination date
Date: 10 Jul 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Carwyn Lewis
Documents
Termination secretary company with name termination date
Date: 10 Jul 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-31
Officer name: Carwyn Lewis
Documents
Capital return purchase own shares
Date: 11 Jun 2015
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH06
Date: 2015-03-31
Capital : 94 GBP
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Change person secretary company with change date
Date: 29 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-01
Officer name: Mr Carwyn Lewis
Documents
Change account reference date company current extended
Date: 19 May 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Baumfield
Change date: 2010-06-12
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carwyn Lewis
Change date: 2010-06-12
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr carwyn anthony lewis
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jean abbott
Documents
Legacy
Date: 24 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 24/06/2009 from B2 endeavour business park penner road havant hampshire PO9 1QN
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jean abbott / 11/04/2009
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Resolution
Date: 08 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 28/06/06 from: 82 st john street london EC1M 4JN
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
20 LINDEN LEA,,N2 0RG
Number: | 02969305 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CHIEVELEY DRIVE,TUNBRIDGE WELLS,TN2 5HG
Number: | 09629470 |
Status: | ACTIVE |
Category: | Private Limited Company |
68-69 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD,SWINDON,SN6 8TY
Number: | 02697055 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ULVERSTON CRESCENT,MILTON KEYNES,MK10 9QL
Number: | 06421440 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COMMERCE DRIVE,STAFFORD,ST19 5QY
Number: | 07277534 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WALPOLE ROAD,KING'S LYNN,PE30 2DZ
Number: | 09203646 |
Status: | ACTIVE |
Category: | Private Limited Company |