About

Registered Number: 02408456
Date of Incorporation: 27/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Trafalgar Court, Ampress Lane, Lymington, Hampshire, SO41 8FA,

 

Founded in 1989, Source Group Ltd has its registered office in Lymington, Hampshire. The organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 July 2020
MR01 - N/A 18 March 2020
RESOLUTIONS - N/A 08 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2020
SH19 - Statement of capital 08 January 2020
CAP-SS - N/A 08 January 2020
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 12 September 2019
CS01 - N/A 30 July 2019
CH03 - Change of particulars for secretary 11 October 2018
CH01 - Change of particulars for director 11 October 2018
AA - Annual Accounts 05 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 02 October 2018
SH08 - Notice of name or other designation of class of shares 02 October 2018
RESOLUTIONS - N/A 01 October 2018
CS01 - N/A 07 August 2018
PSC04 - N/A 07 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 15 August 2016
AD01 - Change of registered office address 21 June 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 28 July 2014
AAMD - Amended Accounts 15 August 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 28 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2011
AA - Annual Accounts 25 July 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 01 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2005
363a - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 04 February 2003
AUD - Auditor's letter of resignation 04 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 31 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2001
363s - Annual Return 03 August 2001
395 - Particulars of a mortgage or charge 23 December 2000
AA - Annual Accounts 14 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 10 September 1999
RESOLUTIONS - N/A 25 August 1999
RESOLUTIONS - N/A 25 August 1999
CERTNM - Change of name certificate 30 April 1999
AUD - Auditor's letter of resignation 09 November 1998
AA - Annual Accounts 15 October 1998
363s - Annual Return 28 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 08 August 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 26 October 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 08 August 1995
395 - Particulars of a mortgage or charge 17 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 18 August 1994
SA - Shares agreement 30 March 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 30 March 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
88(2)P - N/A 26 January 1994
123 - Notice of increase in nominal capital 26 January 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 08 November 1993
RESOLUTIONS - N/A 06 July 1993
RESOLUTIONS - N/A 06 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1993
395 - Particulars of a mortgage or charge 01 February 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 09 September 1992
AA - Annual Accounts 11 May 1992
363b - Annual Return 12 August 1991
363a - Annual Return 09 July 1991
RESOLUTIONS - N/A 12 March 1991
SA - Shares agreement 04 February 1991
SA - Shares agreement 04 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 04 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 04 February 1991
88(2)P - N/A 04 December 1990
RESOLUTIONS - N/A 23 January 1990
88(2)P - N/A 12 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1990
RESOLUTIONS - N/A 13 December 1989
RESOLUTIONS - N/A 12 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1989
RESOLUTIONS - N/A 11 December 1989
CERT1 - Re-registration of a company from unlimited to limited 11 December 1989
MAR - Memorandum and Articles - used in re-registration 06 December 1989
51 - Application by an unlimited company to be re-registered as limited 06 December 1989
NEWINC - New incorporation documents 27 July 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2020 Outstanding

N/A

Mortgage 20 December 2000 Fully Satisfied

N/A

Chattel mortgage 28 February 1995 Fully Satisfied

N/A

Deposit agreement 20 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.