About

Registered Number: 00939044
Date of Incorporation: 19/09/1968 (55 years and 7 months ago)
Company Status: Active
Registered Address: Foxholes Business Park John Tate Road, Foxholes Business Park, Hertford, SG13 7QE,

 

Southern Belting Ltd was registered on 19 September 1968 with its registered office in Hertford, it's status at Companies House is "Active". Farley, Susan, Melton, David Christopher, Bishop, Dennis Howard, Bishop, Glyn David Arthur, Bishop, Pamela June, Crusafon Comerma, Jorge, King, Gareth Mark, King, Gillian Patricia, King, Robert, King, Ross are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELTON, David Christopher 12 June 2019 - 1
BISHOP, Dennis Howard N/A 05 August 2000 1
BISHOP, Glyn David Arthur N/A 10 January 2014 1
BISHOP, Pamela June N/A 17 February 2004 1
CRUSAFON COMERMA, Jorge 05 July 2017 01 April 2019 1
KING, Gareth Mark 31 July 2001 05 July 2017 1
KING, Gillian Patricia N/A 05 July 2017 1
KING, Robert N/A 21 November 2014 1
KING, Ross 13 October 2015 05 July 2017 1
Secretary Name Appointed Resigned Total Appointments
FARLEY, Susan 05 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 July 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
AA01 - Change of accounting reference date 14 August 2017
CS01 - N/A 14 August 2017
AP01 - Appointment of director 04 August 2017
PSC02 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
AD01 - Change of registered office address 04 August 2017
AP03 - Appointment of secretary 04 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM02 - Termination of appointment of secretary 31 July 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 20 May 2016
CH01 - Change of particulars for director 19 January 2016
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 14 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 07 August 2009
353 - Register of members 07 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 12 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
287 - Change in situation or address of Registered Office 18 November 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 27 June 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 22 December 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 17 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 31 October 1994
288 - N/A 31 October 1994
287 - Change in situation or address of Registered Office 31 October 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 17 August 1993
AA - Annual Accounts 21 May 1993
287 - Change in situation or address of Registered Office 20 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 12 August 1992
363b - Annual Return 23 August 1991
AA - Annual Accounts 24 June 1991
363 - Annual Return 01 August 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 September 1989
AA - Annual Accounts 21 August 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
287 - Change in situation or address of Registered Office 24 June 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.