About

Registered Number: 02483176
Date of Incorporation: 20/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Solent Industrial Estate, Shamblehurst Lane, Hedge End, Southampton, Hampshire, SO30 2FX

 

Southern Calibration Laboratories Ltd was established in 1990, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Southern Calibration Laboratories Ltd. The companies directors are listed as Hodge, Michael Paul, Sparks, Steven Craig, Ennew, Terence Wayne, Grindrod, Mark Ellis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGE, Michael Paul N/A - 1
ENNEW, Terence Wayne N/A 31 January 2000 1
GRINDROD, Mark Ellis N/A 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
SPARKS, Steven Craig 01 February 2000 31 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 02 April 2020
PSC01 - N/A 23 November 2019
PSC07 - N/A 23 November 2019
AA - Annual Accounts 09 July 2019
MR04 - N/A 24 June 2019
MR04 - N/A 24 June 2019
MR04 - N/A 24 June 2019
MR04 - N/A 24 June 2019
MR04 - N/A 24 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 March 2011
SH03 - Return of purchase of own shares 11 March 2011
SH06 - Notice of cancellation of shares 02 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 18 January 2005
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 14 April 2001
395 - Particulars of a mortgage or charge 10 October 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
395 - Particulars of a mortgage or charge 29 September 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 26 March 1998
363s - Annual Return 23 March 1998
395 - Particulars of a mortgage or charge 20 November 1997
AA - Annual Accounts 24 June 1997
288c - Notice of change of directors or secretaries or in their particulars 14 March 1997
288c - Notice of change of directors or secretaries or in their particulars 14 March 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 18 August 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 23 June 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 30 July 1992
363s - Annual Return 30 March 1992
AA - Annual Accounts 14 January 1992
395 - Particulars of a mortgage or charge 26 June 1991
287 - Change in situation or address of Registered Office 19 June 1991
363a - Annual Return 19 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1990
287 - Change in situation or address of Registered Office 11 September 1990
288 - N/A 11 September 1990
287 - Change in situation or address of Registered Office 05 July 1990
395 - Particulars of a mortgage or charge 17 April 1990
288 - N/A 10 April 1990
287 - Change in situation or address of Registered Office 10 April 1990
NEWINC - New incorporation documents 20 March 1990

Mortgages & Charges

Description Date Status Charge by
Fixed charge and floating charge 02 October 2000 Fully Satisfied

N/A

Legal charge 21 September 1999 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 6TH april 1990 issued by the company 13 November 1997 Fully Satisfied

N/A

Legal charge 10 June 1991 Fully Satisfied

N/A

Debenture 06 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.