About

Registered Number: 03393647
Date of Incorporation: 27/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Lone Tree Depot Whimsey Industrial Estate, Nr Steam Mills, Cinderford, Glos, GL14 3JA

 

Severnside Relocatable Systems Ltd was registered on 27 June 1997, it's status is listed as "Active". There are currently 1-10 employees at this company. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICHARD, Michael John 13 June 2003 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 17 October 2017
PSC02 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 30 June 2017
TM01 - Termination of appointment of director 16 December 2016
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 28 June 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 01 March 2012
TM01 - Termination of appointment of director 12 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 28 July 2008
287 - Change in situation or address of Registered Office 30 April 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
RESOLUTIONS - N/A 10 June 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
AA - Annual Accounts 19 March 2003
395 - Particulars of a mortgage or charge 18 October 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 15 September 1998
287 - Change in situation or address of Registered Office 27 August 1998
MEM/ARTS - N/A 19 September 1997
CERTNM - Change of name certificate 12 September 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
287 - Change in situation or address of Registered Office 27 July 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.