About

Registered Number: 06324602
Date of Incorporation: 25/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: The Bailey, Cumberland Road, North Shields, Tyne And Wear, NE29 8RD

 

Having been setup in 2007, Southbay Civil Engineering Ltd has its registered office in Tyne And Wear, it's status is listed as "Active". There are 2 directors listed as Ballantyne, Antony Alan, Stephenson, Paul for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANTYNE, Antony Alan 08 May 2019 - 1
STEPHENSON, Paul 07 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 17 April 2020
MR01 - N/A 02 March 2020
CS01 - N/A 05 August 2019
PSC04 - N/A 05 August 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AA - Annual Accounts 27 April 2019
MR01 - N/A 17 April 2019
MR01 - N/A 08 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 27 April 2017
MR01 - N/A 11 January 2017
CH01 - Change of particulars for director 26 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 29 July 2015
MR01 - N/A 16 March 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 02 May 2014
MR01 - N/A 28 January 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 02 May 2013
TM01 - Termination of appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 27 March 2012
MG01 - Particulars of a mortgage or charge 16 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
DISS40 - Notice of striking-off action discontinued 24 February 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2020 Outstanding

N/A

A registered charge 16 April 2019 Outstanding

N/A

A registered charge 07 November 2018 Outstanding

N/A

A registered charge 10 January 2017 Outstanding

N/A

A registered charge 10 March 2015 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

Debenture 14 September 2011 Outstanding

N/A

Charge of deposit 14 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.