About

Registered Number: 03103458
Date of Incorporation: 19/09/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT

 

Southern Sales & Services Ltd was founded on 19 September 1995 and has its registered office in Eastleigh, Hampshire. We don't know the number of employees at the organisation. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWELL, Neil Edward 01 July 2011 23 April 2018 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 17 September 2020
MR04 - N/A 06 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 October 2018
MR04 - N/A 26 July 2018
MR01 - N/A 17 May 2018
AP01 - Appointment of director 26 April 2018
MR04 - N/A 26 April 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 30 October 2017
CH01 - Change of particulars for director 30 October 2017
PSC04 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
CH01 - Change of particulars for director 17 October 2017
CH01 - Change of particulars for director 17 October 2017
CH03 - Change of particulars for secretary 17 October 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 04 November 2011
AP01 - Appointment of director 24 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 02 October 2002
395 - Particulars of a mortgage or charge 06 August 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 29 September 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
AA - Annual Accounts 06 April 2000
225 - Change of Accounting Reference Date 06 April 2000
287 - Change in situation or address of Registered Office 22 December 1999
AA - Annual Accounts 26 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
363s - Annual Return 19 October 1999
225 - Change of Accounting Reference Date 26 July 1999
395 - Particulars of a mortgage or charge 22 July 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 23 September 1997
RESOLUTIONS - N/A 16 July 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 13 October 1996
RESOLUTIONS - N/A 16 July 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
RESOLUTIONS - N/A 08 January 1996
MEM/ARTS - N/A 08 January 1996
287 - Change in situation or address of Registered Office 08 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1995
CERTNM - Change of name certificate 01 December 1995
NEWINC - New incorporation documents 19 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2018 Fully Satisfied

N/A

Fixed and floating charge 01 August 2002 Fully Satisfied

N/A

Mortgage debenture 16 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.