Company Information for GENERAL BUILDING SERVICES (SOUTHAMPTON) LIMITED
Tagus House, 9 Ocean Way, Southampton, HAMPSHIRE, SO14 3TJ,
|
Company Registration Number
06253986
Private Limited Company
Active |
Company Name | |
---|---|
GENERAL BUILDING SERVICES (SOUTHAMPTON) LIMITED | |
Legal Registered Office | |
Tagus House 9 Ocean Way Southampton HAMPSHIRE SO14 3TJ Other companies in SO53 | |
Company Number | 06253986 | |
---|---|---|
Company ID Number | 06253986 | |
Date formed | 2007-05-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-01 | |
Return next due | 2025-04-15 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB844206246 |
Last Datalog update: | 2024-04-10 15:03:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CARA SUZANNE REES |
||
CARA SUSZANNE REES |
||
LUKE REES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/12/22 FROM C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/22 FROM C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
22/07/22 STATEMENT OF CAPITAL GBP 100 | ||
CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES | |
SH01 | 22/07/22 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/18 FROM 13 Hursley Road, Chandlers Ford Eastleigh Hampshire SO53 2FW | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CARA SUZANNE REES on 2013-12-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARA SUSZANNE REES / 18/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE REES / 18/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE REES / 18/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARA SUSZANNE REES / 18/12/2013 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE REES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARA SUSZANNE REES / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CARA SUSZANNE REES | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
88(2)R | AD 11/12/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 8,645 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 3,100 |
Creditors Due Within One Year | 2013-03-31 | £ 117,474 |
Creditors Due Within One Year | 2012-03-31 | £ 90,616 |
Provisions For Liabilities Charges | 2013-03-31 | £ 4,066 |
Provisions For Liabilities Charges | 2012-03-31 | £ 3,995 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL BUILDING SERVICES (SOUTHAMPTON) LIMITED
Current Assets | 2013-03-31 | £ 89,038 |
---|---|---|
Current Assets | 2012-03-31 | £ 21,514 |
Debtors | 2013-03-31 | £ 89,036 |
Debtors | 2012-03-31 | £ 21,512 |
Tangible Fixed Assets | 2013-03-31 | £ 20,323 |
Tangible Fixed Assets | 2012-03-31 | £ 19,969 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as GENERAL BUILDING SERVICES (SOUTHAMPTON) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |