Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERNS GROUP INTERIORS LIMITED
Company Information for

SOUTHERNS GROUP INTERIORS LIMITED

LYME GREEN BUSINESS PARK, BRUNEL ROAD, MACCLESFIELD, SK11 0TA,
Company Registration Number
07973172
Private Limited Company
Active

Company Overview

About Southerns Group Interiors Ltd
SOUTHERNS GROUP INTERIORS LIMITED was founded on 2012-03-02 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Southerns Group Interiors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOUTHERNS GROUP INTERIORS LIMITED
 
Legal Registered Office
LYME GREEN BUSINESS PARK
BRUNEL ROAD
MACCLESFIELD
SK11 0TA
Other companies in BL6
 
Previous Names
JCCO 296 LIMITED14/05/2012
Filing Information
Company Number 07973172
Company ID Number 07973172
Date formed 2012-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERNS GROUP INTERIORS LIMITED
Is this data useful to you?
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.

Company Officers of SOUTHERNS GROUP INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KENDALL-JONES
Director 2016-07-05
PHILIP NICHOLAS LANIGAN
Director 2018-03-09
ANTHONY STEPHEN LENEHAN
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KEITH WALSH
Director 2012-04-30 2018-03-31
JOHN ROBERT MCCLAREN
Director 2012-04-30 2015-12-03
SIMON JOHN ELDER
Director 2012-04-30 2015-03-31
CS SECRETARIES LIMITED
Company Secretary 2012-03-02 2012-04-30
MICHAEL JAMES BLOOD
Director 2012-03-02 2012-04-30
CS DIRECTORS LIMITED
Director 2012-03-02 2012-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENDALL-JONES TAVISFORD LTD Director 2016-07-05 CURRENT 2007-02-21 Active
ANDREW KENDALL-JONES SOUTHERNS OFFICE INTERIORS LTD. Director 2016-07-05 CURRENT 1997-12-09 Active
ANDREW KENDALL-JONES SOUTHERNS OFFICE HOLDINGS LTD Director 2016-07-04 CURRENT 1986-12-15 Active - Proposal to Strike off
ANDREW KENDALL-JONES RALPH CAPPER INTERIORS LIMITED Director 2015-08-10 CURRENT 1981-09-22 Active
ANDREW KENDALL-JONES SOUTHERNS LIMITED Director 2008-11-20 CURRENT 2008-11-20 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-03-09 CURRENT 1999-12-22 Active
PHILIP NICHOLAS LANIGAN TAVISFORD LTD Director 2018-03-09 CURRENT 2007-02-21 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS LIMITED Director 2018-03-09 CURRENT 2008-11-20 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS BOWMAN LIMITED Director 2018-03-09 CURRENT 2016-08-02 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS BROADSTOCK LIMITED Director 2018-03-09 CURRENT 1992-10-02 Active
PHILIP NICHOLAS LANIGAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-03-09 CURRENT 2003-01-30 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN BROADSTOCK LIMITED Director 2018-03-09 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-03-09 CURRENT 1986-12-15 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN RALPH CAPPER INTERIORS LIMITED Director 2018-03-09 CURRENT 1981-09-22 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-03-09 CURRENT 1997-12-09 Active
PHILIP NICHOLAS LANIGAN SID 2022 REALISATIONS LIMITED Director 2018-03-09 CURRENT 2009-08-21 Active
PHILIP NICHOLAS LANIGAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
PHILIP NICHOLAS LANIGAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
PHILIP NICHOLAS LANIGAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
PHILIP NICHOLAS LANIGAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
PHILIP NICHOLAS LANIGAN DORMANT ALEXANDRA PARK LIMITED Director 2011-01-01 CURRENT 1988-07-14 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2009-08-01 CURRENT 2001-05-08 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD INVESTMENTS LIMITED Director 2009-08-01 CURRENT 2004-03-29 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD GROUP LIMITED Director 2009-08-01 CURRENT 2005-11-14 Liquidation
PHILIP NICHOLAS LANIGAN MARAQ LIMITED Director 2009-08-01 CURRENT 1995-01-04 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD LIMITED Director 2009-08-01 CURRENT 1981-06-15 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-04-03 CURRENT 1999-12-22 Active
ANTHONY STEPHEN LENEHAN TAVISFORD LTD Director 2018-04-03 CURRENT 2007-02-21 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS LIMITED Director 2018-04-03 CURRENT 2008-11-20 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS BOWMAN LIMITED Director 2018-04-03 CURRENT 2016-08-02 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN SOUTHERNS BROADSTOCK LIMITED Director 2018-04-03 CURRENT 1992-10-02 Active
ANTHONY STEPHEN LENEHAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-04-03 CURRENT 2003-01-30 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN BROADSTOCK LIMITED Director 2018-04-03 CURRENT 2008-12-01 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-04-03 CURRENT 1986-12-15 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN RALPH CAPPER INTERIORS LIMITED Director 2018-04-03 CURRENT 1981-09-22 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-04-03 CURRENT 1997-12-09 Active
ANTHONY STEPHEN LENEHAN SID 2022 REALISATIONS LIMITED Director 2018-04-03 CURRENT 2009-08-21 Active
ANTHONY STEPHEN LENEHAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
ANTHONY STEPHEN LENEHAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
ANTHONY STEPHEN LENEHAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
ANTHONY STEPHEN LENEHAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2001-05-08 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD INVESTMENTS LIMITED Director 2011-01-01 CURRENT 2004-03-29 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD GROUP LIMITED Director 2011-01-01 CURRENT 2005-11-14 Liquidation
ANTHONY STEPHEN LENEHAN MARAQ LIMITED Director 2011-01-01 CURRENT 1995-01-04 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD LIMITED Director 2011-01-01 CURRENT 1981-06-15 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-10-05APPOINTMENT TERMINATED, DIRECTOR DAVID RAND
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079731720002
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-02Previous accounting period extended from 30/06/22 TO 31/12/22
2023-01-02APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SMEATON
2023-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SMEATON
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079731720008
2022-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 079731720007
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Units 5-7 Railsfield Rise Leeds LS13 3SA England
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENDALL-JONES
2021-08-02AP01DIRECTOR APPOINTED MR DAVID RAND
2021-07-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 079731720006
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD ROOK
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM The Green Sand Foundary 99 Water Lane Leeds LS11 5QN England
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL TAYLOR
2020-08-10AP01DIRECTOR APPOINTED MR ASHLEY GRANT HAYWARD
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 079731720005
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 079731720005
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-04-08MR05All of the property or undertaking has been released from charge for charge number 079731720002
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY EASTWOOD
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Cavendish House Cross Street Sale M33 7BU England
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN LENEHAN
2019-12-10AP01DIRECTOR APPOINTED MR NIGEL PAUL TAYLOR
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079731720004
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 079731720003
2019-04-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM Interiors House Unit 2B Cranfiled Road Lostock Bolton Lancashire BL6 4SB
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH WALSH
2018-04-30PSC05Change of details for Southerns Limited as a person with significant control on 2018-03-09
2018-04-13AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN LENEHAN
2018-04-13AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN
2018-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079731720001
2018-03-09AA30/06/17 TOTAL EXEMPTION FULL
2018-03-09AA30/06/17 SMALL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 6673
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-10-28PSC02Notification of Southerns Limited as a person with significant control on 2016-10-20
2016-10-18EH04Elect to keep the persons with significant control register information on the public register
2016-07-20RES13Resolutions passed:
  • Enter into arrangement 06/07/2016
  • ALTER ARTICLES
2016-07-20RES01ALTER ARTICLES 06/07/2016
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 079731720001
2016-07-05AP01DIRECTOR APPOINTED MR ANDREW KENDALL-JONES
2016-03-18AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT MCCLAREN
2015-07-08AUDAUDITOR'S RESIGNATION
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ELDER
2015-04-23AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 6673
2015-03-16AR0102/03/15 FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 6673
2014-03-19AR0102/03/14 FULL LIST
2014-02-05RP04SECOND FILING WITH MUD 02/03/13 FOR FORM AR01
2014-02-05ANNOTATIONClarification
2013-11-07SH0122/10/13 STATEMENT OF CAPITAL GBP 6673
2013-10-30RES01ADOPT ARTICLES 22/10/2013
2013-09-25SH0121/05/12 STATEMENT OF CAPITAL GBP 5561
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-18AR0102/03/13 FULL LIST
2012-05-30RES13ALLOT SHARES 21/05/2012
2012-05-15AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED
2012-05-15AP01DIRECTOR APPOINTED MR JOHN ROBERT MCCLAREN
2012-05-15AP01DIRECTOR APPOINTED MR SIMON JOHN ELDER
2012-05-15AP01DIRECTOR APPOINTED MR ANDREW KEITH WALSH
2012-05-14RES15CHANGE OF NAME 30/04/2012
2012-05-14CERTNMCOMPANY NAME CHANGED JCCO 296 LIMITED CERTIFICATE ISSUED ON 14/05/12
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM, FIFTH FLOOR 55 KING STREET, MANCHESTER, M2 4LQ, UNITED KINGDOM
2012-05-04RES15CHANGE OF NAME 30/04/2012
2012-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-03-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SOUTHERNS GROUP INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERNS GROUP INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SOUTHERNS GROUP INTERIORS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SOUTHERNS GROUP INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHERNS GROUP INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERNS GROUP INTERIORS LIMITED
Trademarks
We have not found any records of SOUTHERNS GROUP INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERNS GROUP INTERIORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SOUTHERNS GROUP INTERIORS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERNS GROUP INTERIORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERNS GROUP INTERIORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERNS GROUP INTERIORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.