Company Information for SOUTHERN NEON LIGHT LIMITED
93 MONKS WAY, SOUTHAMPTON, HAMPSHIRE, SO18 2LR,
|
Company Registration Number
03272323
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOUTHERN NEON LIGHT LIMITED | |
Legal Registered Office | |
93 MONKS WAY SOUTHAMPTON HAMPSHIRE SO18 2LR Other companies in SO15 | |
Company Number | 03272323 | |
---|---|---|
Company ID Number | 03272323 | |
Date formed | 1996-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-01-06 17:19:07 |
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 |
---|---|---|
JANE SANDERS |
||
DAVID PIGOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK IAN HAYES |
Director | ||
SMS ACCOUNTING LIMITED |
Company Secretary | ||
SOLENT MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Company Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITBREAD LOGISTICS LIMITED | Company Secretary | 2009-07-15 | CURRENT | 2006-04-20 | Dissolved 2014-11-20 | |
LEADING LOCATIONS LIMITED | Company Secretary | 2009-06-19 | CURRENT | 2009-06-19 | Active | |
APPLEWOOD STAIRS LIMITED | Company Secretary | 2009-05-06 | CURRENT | 2009-04-27 | Active - Proposal to Strike off | |
JLD PROJECTS LTD | Company Secretary | 2009-03-25 | CURRENT | 2009-03-16 | Active | |
TONY PRESTON PROFESSIONAL YACHT SERVICES LIMITED | Company Secretary | 2009-02-27 | CURRENT | 2009-02-27 | Dissolved 2014-03-11 | |
SKATE STAR LIMITED | Company Secretary | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2016-12-20 | |
STEVEN GRITT CARPENTRY LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2008-07-03 | Active | |
M'S CYCLE HIRE LIMITED | Company Secretary | 2008-07-28 | CURRENT | 2008-07-25 | Liquidation | |
TRANSMOV LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Active | |
PRO PURCHASING LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2007-03-14 | Dissolved 2013-08-20 | |
FLEW SAILS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2002-02-26 | Active | |
N & G SERVICES (HAMPSHIRE) LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2008-03-05 | Active - Proposal to Strike off | |
BOSS BUILDING SERVICES (SOUTHERN) LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2008-02-04 | Active | |
RICHARD BAKER CONSULTANCY LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2007-08-20 | Dissolved 2016-05-31 | |
DOWNS HILL PROPERTY COMPANY LIMITED(THE) | Company Secretary | 2007-04-06 | CURRENT | 1957-02-27 | Active - Proposal to Strike off | |
WESSEX FREIGHT LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2000-03-22 | Active | |
PRYDE ELECTRONICS LIMITED | Company Secretary | 2006-01-09 | CURRENT | 1993-03-11 | Active | |
JP PLUMBING & HEATING CONSULTANTS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2005-09-20 | Active | |
FRUIT MANAGEMENT (UK) LIMITED | Company Secretary | 2005-05-27 | CURRENT | 2002-10-16 | Dissolved 2016-08-23 | |
THE WHEATSHEAF LEISURE (EDITH WESTON) LIMITED | Company Secretary | 2005-03-10 | CURRENT | 2005-03-10 | Active | |
CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED | Company Secretary | 2003-12-10 | CURRENT | 1992-07-01 | Active | |
PURITAS LIMITED | Company Secretary | 2003-09-29 | CURRENT | 1997-01-21 | Dissolved 2016-03-15 | |
BROWDON MOTOR SERVICES LIMITED | Company Secretary | 2003-09-25 | CURRENT | 2003-09-25 | Liquidation | |
DG CARPENTRY LIMITED | Company Secretary | 2003-09-18 | CURRENT | 2003-09-18 | Dissolved 2016-05-24 | |
MARK WINKLEWSKI ASSOCIATES LIMITED | Company Secretary | 2003-09-18 | CURRENT | 2003-09-18 | Active - Proposal to Strike off | |
HILLSIDE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED | Company Secretary | 2003-05-16 | CURRENT | 1991-10-18 | Active | |
M PAGE BUILDING CONTRACTOR LIMITED | Company Secretary | 2003-04-06 | CURRENT | 2003-04-06 | Active | |
WELLAND VALLEY GAS SERVICES LIMITED | Company Secretary | 2002-12-17 | CURRENT | 2002-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/20 FROM 99 Leigh Road Eastleigh Hampshire SO50 9DR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/19 FROM Unit 104, Solent Business Centre Millbrook Road West Southampton SO15 0HW England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM Unit 205 Solent Business Centre Millbrook Road West Southampton SO15 0HW | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032723230002 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JANE SANDERS on 2012-11-01 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PIGOTT / 01/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/11/07 FROM: UNIT 217 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON SO15 0HW | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/11/03 | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: FIRST FLOOR 349-353 SHIRLEY ROAD SOUTHAMPTON HAMPSHIRE SO15 3JD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 1/2 CRANBURY BUILDING CRANBURY PLACE SOUTHAMPTON HAMPSHIRE SO14 0LG | |
363s | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/98 FROM: ARCADIA HOUSE 316A PRIORY ROAD ST DENYS SOUTHAMPTON SO17 2LS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-05-31 |
Resolution | 2019-05-31 |
Deemed Con | 2019-05-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
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 SOUTHERN NEON LIGHT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fareham Borough Council | |
|
R & M OF BUILDINGS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SOUTHERN NEON LIGHT LIMITED | Event Date | 2019-05-31 |
Name of Company: SOUTHERN NEON LIGHT LIMITED Company Number: 03272323 Trading Name: Southern Neon Signs Nature of Business: Other Manufacturing not elsewhere classified Registered office: Unit 104, So… | |||
Initiating party | Event Type | Resolution | |
Defending party | SOUTHERN NEON LIGHT LIMITED | Event Date | 2019-05-31 |
Initiating party | Event Type | Deemed Con | |
Defending party | SOUTHERN NEON LIGHT LIMITED | Event Date | 2019-05-10 |
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. |