About

Registered Number: 02400885
Date of Incorporation: 04/07/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Third Avenue, Millbrook, Southampton, Hampshire, SO15 0JX

 

Based in Southampton, Hampshire, Socal89 Ltd was founded on 04 July 1989, it's status is listed as "Active". The company is registered for VAT. This company has 2 directors listed as Price, Tina, Ramseyer, Lynda. 21-50 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Tina 01 October 2017 - 1
RAMSEYER, Lynda N/A 04 November 2004 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
MR04 - N/A 03 April 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 04 October 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 03 July 2012
RESOLUTIONS - N/A 26 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 24 June 2011
CERTNM - Change of name certificate 22 June 2011
CONNOT - N/A 22 June 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 02 October 2009
363a - Annual Return 25 June 2009
RESOLUTIONS - N/A 20 May 2009
MEM/ARTS - N/A 20 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 2009
AA - Annual Accounts 23 December 2008
353 - Register of members 22 July 2008
363a - Annual Return 17 July 2008
353 - Register of members 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 09 November 2006
363a - Annual Return 21 June 2006
353 - Register of members 17 March 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
363a - Annual Return 29 June 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 12 July 2003
AA - Annual Accounts 20 August 2002
363a - Annual Return 11 July 2002
395 - Particulars of a mortgage or charge 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
AA - Annual Accounts 21 September 2001
363a - Annual Return 25 June 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 13 July 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 02 July 1999
225 - Change of Accounting Reference Date 25 January 1999
395 - Particulars of a mortgage or charge 18 November 1998
395 - Particulars of a mortgage or charge 18 November 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 26 June 1995
AA - Annual Accounts 05 June 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
123 - Notice of increase in nominal capital 07 March 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 07 September 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 08 July 1993
RESOLUTIONS - N/A 05 July 1993
RESOLUTIONS - N/A 05 July 1993
RESOLUTIONS - N/A 05 July 1993
AA - Annual Accounts 20 April 1993
363s - Annual Return 20 July 1992
AA - Annual Accounts 09 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1991
AA - Annual Accounts 17 July 1991
363b - Annual Return 17 July 1991
395 - Particulars of a mortgage or charge 29 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1990
288 - N/A 23 January 1990
RESOLUTIONS - N/A 06 December 1989
288 - N/A 06 December 1989
287 - Change in situation or address of Registered Office 06 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1989
CERTNM - Change of name certificate 05 December 1989
CERTNM - Change of name certificate 21 November 1989
NEWINC - New incorporation documents 04 July 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 15 February 2002 Outstanding

N/A

Mortgage 16 November 1998 Fully Satisfied

N/A

Mortgage 16 November 1998 Outstanding

N/A

Debenture 25 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.