About

Registered Number: 02434580
Date of Incorporation: 20/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: C/O Scania Gb Ltd Delaware Drive, Tongwell, Milton Keynes, Buckinghamshire, MK15 8HB

 

Founded in 1989, Southway Scania Ltd has its registered office in Milton Keynes, Buckinghamshire, it's status is listed as "Active". We do not know the number of employees at this company. Holford, Sarah Jane, Cranston, Kareen, Neighbour, Terry, Mccarthy, Roger, Taylor, Ian Robin are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Roger N/A 09 July 2002 1
TAYLOR, Ian Robin 04 February 1999 09 July 2002 1
Secretary Name Appointed Resigned Total Appointments
HOLFORD, Sarah Jane 24 December 2018 - 1
CRANSTON, Kareen 02 June 2014 21 December 2018 1
NEIGHBOUR, Terry N/A 31 May 1996 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 09 July 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
AP03 - Appointment of secretary 04 February 2019
TM02 - Termination of appointment of secretary 04 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 June 2014
AP03 - Appointment of secretary 09 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 19 October 2009
AR01 - Annual Return 14 October 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
363a - Annual Return 26 October 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 25 October 2004
AUD - Auditor's letter of resignation 03 September 2004
AUD - Auditor's letter of resignation 02 September 2004
363s - Annual Return 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
AA - Annual Accounts 23 October 2003
287 - Change in situation or address of Registered Office 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 02 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
123 - Notice of increase in nominal capital 02 January 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 31 October 2001
AA - Annual Accounts 19 October 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
123 - Notice of increase in nominal capital 03 January 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 21 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
363s - Annual Return 29 October 1999
287 - Change in situation or address of Registered Office 07 October 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
AA - Annual Accounts 12 April 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
363s - Annual Return 21 October 1998
RESOLUTIONS - N/A 30 September 1998
RESOLUTIONS - N/A 30 September 1998
RESOLUTIONS - N/A 30 September 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 04 August 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 16 September 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 31 October 1995
287 - Change in situation or address of Registered Office 08 November 1994
CERTNM - Change of name certificate 04 November 1994
363s - Annual Return 02 November 1994
AA - Annual Accounts 02 November 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 04 November 1993
AA - Annual Accounts 16 November 1992
363b - Annual Return 07 November 1992
363b - Annual Return 07 September 1992
AA - Annual Accounts 20 January 1992
395 - Particulars of a mortgage or charge 28 June 1990
SA - Shares agreement 15 May 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 15 May 1990
RESOLUTIONS - N/A 26 February 1990
88(2)P - N/A 05 February 1990
RESOLUTIONS - N/A 02 February 1990
RESOLUTIONS - N/A 02 February 1990
RESOLUTIONS - N/A 02 February 1990
288 - N/A 02 February 1990
287 - Change in situation or address of Registered Office 02 February 1990
123 - Notice of increase in nominal capital 02 February 1990
RESOLUTIONS - N/A 18 January 1990
RESOLUTIONS - N/A 18 January 1990
RESOLUTIONS - N/A 18 January 1990
288 - N/A 18 January 1990
288 - N/A 18 January 1990
MEM/ARTS - N/A 03 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1989
288 - N/A 23 November 1989
288 - N/A 23 November 1989
287 - Change in situation or address of Registered Office 23 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1989
CERTNM - Change of name certificate 14 November 1989
NEWINC - New incorporation documents 20 October 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.