About

Registered Number: 06164545
Date of Incorporation: 16/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 6 Regal House, Mengham Road, Hayling Island, Hampshire, PO11 9BS,

 

Based in Hayling Island in Hampshire, Southern Timber Construction Ltd was founded on 16 March 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of Southern Timber Construction Ltd are listed as Cobbold, Marcus, Cobbold, Sarah Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBBOLD, Marcus 16 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COBBOLD, Sarah Anne 16 March 2007 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 07 January 2019
PSC07 - N/A 07 August 2018
PSC04 - N/A 07 August 2018
AD01 - Change of registered office address 01 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 09 January 2018
DISS40 - Notice of striking-off action discontinued 20 June 2017
CS01 - N/A 19 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 09 January 2017
DISS40 - Notice of striking-off action discontinued 25 June 2016
AR01 - Annual Return 23 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 06 January 2014
DISS40 - Notice of striking-off action discontinued 17 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AR01 - Annual Return 13 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 08 October 2010
DISS40 - Notice of striking-off action discontinued 20 July 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2009
353 - Register of members 06 February 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 16 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.