About

Registered Number: 02610296
Date of Incorporation: 14/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 50 Woolmer Way, Bordon, Hampshire, GU35 9QF

 

Southern Weighing Ltd was registered on 14 May 1991 with its registered office in Hampshire, it's status is listed as "Active". There is one director listed for the organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Hugh Philip 15 May 1991 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 15 May 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 06 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 14 May 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AAMD - Amended Accounts 30 April 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 25 May 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 19 November 2003
225 - Change of Accounting Reference Date 16 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 23 May 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 21 May 1998
AAMD - Amended Accounts 27 November 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 16 May 1995
395 - Particulars of a mortgage or charge 10 January 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 08 January 1994
RESOLUTIONS - N/A 06 October 1993
RESOLUTIONS - N/A 06 October 1993
RESOLUTIONS - N/A 06 October 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 05 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1991
288 - N/A 16 June 1991
288 - N/A 16 June 1991
288 - N/A 16 June 1991
CERTNM - Change of name certificate 31 May 1991
287 - Change in situation or address of Registered Office 30 May 1991
NEWINC - New incorporation documents 14 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.