About

Registered Number: 03023074
Date of Incorporation: 17/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 143 Havant Road, Drayton, Portsmouth, PO6 2AA,

 

Southern Counties Car Deliveries Ltd was founded on 17 February 1995, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Backshell, John Henry, Hibbert, John Raymond, Newsome, Anthony Claud, Wozniak, Richard Allen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBERT, John Raymond 01 July 2007 31 July 2007 1
NEWSOME, Anthony Claud 17 February 1995 05 July 1997 1
WOZNIAK, Richard Allen 17 February 1995 15 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BACKSHELL, John Henry 17 February 1995 02 July 2007 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 08 December 2017
PSC04 - N/A 08 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 26 September 2016
MR04 - N/A 24 August 2016
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 09 November 2015
AA - Annual Accounts 28 September 2015
MR01 - N/A 22 September 2015
MR01 - N/A 27 August 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 15 May 2014
AR01 - Annual Return 20 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 01 October 2012
SH01 - Return of Allotment of shares 05 July 2012
AD01 - Change of registered office address 15 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
AD01 - Change of registered office address 15 March 2010
TM02 - Termination of appointment of secretary 11 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 17 November 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 25 January 2004
287 - Change in situation or address of Registered Office 25 January 2004
363s - Annual Return 19 November 2003
363s - Annual Return 19 November 2003
AA - Annual Accounts 24 January 2003
AA - Annual Accounts 20 December 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 10 August 1999
DISS40 - Notice of striking-off action discontinued 10 August 1999
AA - Annual Accounts 08 August 1999
GAZ1 - First notification of strike-off action in London Gazette 03 August 1999
363s - Annual Return 22 April 1998
AA - Annual Accounts 18 March 1998
363a - Annual Return 02 October 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 12 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1995
288 - N/A 27 February 1995
NEWINC - New incorporation documents 17 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2015 Fully Satisfied

N/A

A registered charge 25 August 2015 Outstanding

N/A

Rent deposit deed 27 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.