About

Registered Number: 04340010
Date of Incorporation: 13/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Bailey, Cumberland Road, North Shields, Tyne And Wear, NE29 8RD

 

Established in 2001, Southbay Civils Ltd has its registered office in North Shields in Tyne And Wear, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are Green, Gordon Iain, Green, Gillian, Green, Gordon Iain, Green, Gillian, Johnston, James Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Gillian 12 December 2007 - 1
GREEN, Gordon Iain 13 December 2001 - 1
JOHNSTON, James Arthur 13 December 2001 12 December 2007 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Gordon Iain 01 December 2003 - 1
GREEN, Gillian 13 December 2001 01 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CH01 - Change of particulars for director 19 May 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 13 August 2019
CH01 - Change of particulars for director 05 August 2019
PSC04 - N/A 05 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 31 August 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AA - Annual Accounts 29 September 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 22 September 2005
RESOLUTIONS - N/A 22 April 2005
123 - Notice of increase in nominal capital 22 April 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 13 October 2004
395 - Particulars of a mortgage or charge 15 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
363s - Annual Return 24 December 2003
287 - Change in situation or address of Registered Office 16 December 2003
AA - Annual Accounts 19 November 2003
225 - Change of Accounting Reference Date 14 October 2003
363s - Annual Return 07 February 2003
225 - Change of Accounting Reference Date 02 October 2002
CERTNM - Change of name certificate 17 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
287 - Change in situation or address of Registered Office 20 December 2001
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 18 March 2010 Outstanding

N/A

Debenture 18 March 2010 Outstanding

N/A

Charge of deposit 02 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.