About

Registered Number: 05845468
Date of Incorporation: 13/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit B2, Cairo Place, 7 Penner Road, Havant, Hampshire, PO9 1QN

 

Southern Motor Contracts Holdings Ltd was registered on 13 June 2006. We do not know the number of employees at the company. This organisation has 2 directors listed as Mcnee, David Alexander, Abbott, Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCNEE, David Alexander 16 April 2017 - 1
ABBOTT, Jean 13 June 2006 22 September 2009 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 23 November 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 26 June 2017
AP03 - Appointment of secretary 28 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 16 December 2015
SH06 - Notice of cancellation of shares 21 September 2015
SH06 - Notice of cancellation of shares 21 September 2015
SH03 - Return of purchase of own shares 21 September 2015
SH03 - Return of purchase of own shares 24 July 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
SH03 - Return of purchase of own shares 11 June 2015
SH06 - Notice of cancellation of shares 16 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AA01 - Change of accounting reference date 19 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 01 April 2010
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
287 - Change in situation or address of Registered Office 24 June 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 24 June 2008
RESOLUTIONS - N/A 08 May 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
287 - Change in situation or address of Registered Office 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.