-
SOUTHERNS GROUP INTERIORS LIMITED - Lyme Green Business Park, Brunel Road, Macclesfield, SK11 0TA, United Kingdom
Company Information
- Company registration number
- 07973172
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lyme Green Business Park
- Brunel Road
- Macclesfield
- SK11 0TA
- England Lyme Green Business Park, Brunel Road, Macclesfield, SK11 0TA, England UK
Management
- Managing Directors
- HAYWARD, Ashley Grant
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-02
- Age Of Company 2012-03-02 12 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Southerns Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- JCCO 296 LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-03-16
- Last Date: 2023-03-02
-
SOUTHERNS GROUP INTERIORS LIMITED Company Description
- SOUTHERNS GROUP INTERIORS LIMITED is a ltd registered in United Kingdom with the Company reg no 07973172. Its current trading status is "live". It was registered 2012-03-02. It was previously called JCCO 296 LIMITED. It has declared SIC or NACE codes as "99999". It has 1 director The latest accounts are filed up to 2020-06-30.It can be contacted at Lyme Green Business Park .
Get SOUTHERNS GROUP INTERIORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Southerns Group Interiors Limited - Lyme Green Business Park, Brunel Road, Macclesfield, SK11 0TA, United Kingdom
- 2012-03-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SOUTHERNS GROUP INTERIORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-01-02) - TM01
-
change-account-reference-date-company-previous-extended (2023-02-02) - AA01
-
confirmation-statement-with-no-updates (2023-04-04) - CS01
-
mortgage-satisfy-charge-full (2023-09-28) - MR04
-
accounts-with-accounts-type-full (2023-09-28) - AA
-
termination-director-company-with-name-termination-date (2023-10-05) - TM01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-04) - MR01
-
confirmation-statement-with-no-updates (2022-03-05) - CS01
-
accounts-with-accounts-type-full (2022-06-30) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-17) - AD01
-
confirmation-statement-with-no-updates (2021-03-03) - CS01
-
termination-director-company-with-name-termination-date (2021-08-02) - TM01
-
appoint-person-director-company-with-name-date (2021-08-02) - AP01
-
termination-director-company-with-name-termination-date (2021-04-30) - TM01
-
accounts-with-accounts-type-full (2021-07-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-30) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-18) - AD01
-
accounts-with-accounts-type-full (2021-07-19) - AA
keyboard_arrow_right 2020
-
mortgage-charge-whole-release-with-charge-number (2020-04-08) - MR05
-
termination-director-company-with-name-termination-date (2020-03-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-04) - AD01
-
confirmation-statement-with-no-updates (2020-06-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-17) - MR01
-
appoint-person-director-company-with-name-date (2020-08-10) - AP01
-
termination-director-company-with-name-termination-date (2020-09-15) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-04) - CS01
-
termination-director-company-with-name-termination-date (2019-12-10) - TM01
-
appoint-person-director-company-with-name-date (2019-12-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-07) - MR01
-
accounts-with-accounts-type-full (2019-04-24) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-04-13) - AP01
-
accounts-with-accounts-type-small (2018-03-09) - AA
-
mortgage-satisfy-charge-full (2018-04-10) - MR04
-
termination-director-company-with-name-termination-date (2018-04-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-10) - AD01
-
change-to-a-person-with-significant-control (2018-04-30) - PSC05
-
confirmation-statement-with-updates (2018-04-30) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-27) - CS01
-
accounts-with-accounts-type-small (2017-03-15) - AA
keyboard_arrow_right 2016
-
notification-of-a-person-with-significant-control (2016-10-28) - PSC02
-
elect-to-keep-the-persons-with-significant-control-register-information-on-the-public-register (2016-10-18) - EH04
-
resolution (2016-07-20) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-07-05) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-18) - MR01
-
accounts-with-accounts-type-small (2016-03-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-18) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-03) - TM01
-
auditors-resignation-company (2015-07-08) - AUD
-
termination-director-company-with-name-termination-date (2015-05-08) - TM01
-
change-account-reference-date-company-current-extended (2015-04-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2014-02-05) - RP04
-
accounts-with-accounts-type-group (2014-10-06) - AA
keyboard_arrow_right 2013
-
resolution (2013-10-30) - RESOLUTIONS
-
capital-allotment-shares (2013-11-07) - SH01
-
capital-allotment-shares (2013-09-25) - SH01
-
accounts-with-accounts-type-group (2013-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-18) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-05-11) - AD01
-
certificate-change-of-name-company (2012-05-14) - CERTNM
-
appoint-person-director-company-with-name (2012-05-15) - AP01
-
termination-secretary-company-with-name (2012-05-15) - TM02
-
termination-director-company-with-name (2012-05-15) - TM01
-
change-account-reference-date-company-current-shortened (2012-05-15) - AA01
-
resolution (2012-05-30) - RESOLUTIONS
-
incorporation-company (2012-03-02) - NEWINC
-
change-of-name-notice (2012-05-04) - CONNOT
-
resolution (2012-05-04) - RESOLUTIONS