Second Avenue Business Park Limited SOUTHAMPTON


Founded in 1994, Second Avenue Business Park, classified under reg no. 02947819 is an active company. Currently registered at Mikuni Heating (uk) Ltd Unit 6 Second Avenue Business Park, SO15 0LP, Southampton the company has been in the business for 30 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 6 directors in the the company, namely Alexander C., Andrew D. and Sidney T. and others. In addition one secretary - Stephen E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Second Avenue Business Park Limited Address / Contact

Office Address Mikuni Heating (uk) Ltd Unit 6 Second Avenue Business Park,
Office Address2 Second Avenue, Millbrook
Town Southampton
Post code SO15 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947819
Date of Incorporation Tue, 12th Jul 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Stephen E.

Position: Secretary

Appointed: 16 January 2015

Alexander C.

Position: Director

Appointed: 02 December 2014

Andrew D.

Position: Director

Appointed: 02 August 2002

Sidney T.

Position: Director

Appointed: 05 September 2001

Stephen E.

Position: Director

Appointed: 17 July 2001

David E.

Position: Director

Appointed: 26 May 1998

Stuart C.

Position: Director

Appointed: 03 October 1994

Francis B.

Position: Director

Appointed: 15 June 2007

Resigned: 13 January 2015

Ian G.

Position: Director

Appointed: 03 July 2003

Resigned: 01 September 2007

Robert S.

Position: Secretary

Appointed: 09 December 1997

Resigned: 16 January 2015

Josephine W.

Position: Director

Appointed: 17 December 1995

Resigned: 03 July 2003

Rodney W.

Position: Director

Appointed: 03 October 1994

Resigned: 16 December 1995

Lawrence S.

Position: Director

Appointed: 03 October 1994

Resigned: 02 August 2002

Leighton M.

Position: Director

Appointed: 03 October 1994

Resigned: 16 July 2001

Alexander C.

Position: Director

Appointed: 03 October 1994

Resigned: 15 May 2008

Alan T.

Position: Director

Appointed: 03 October 1994

Resigned: 29 June 2007

David H.

Position: Director

Appointed: 03 October 1994

Resigned: 01 February 1996

Graham B.

Position: Director

Appointed: 03 October 1994

Resigned: 29 July 1996

Shirley C.

Position: Secretary

Appointed: 01 October 1994

Resigned: 09 December 1997

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 12 July 1994

Resigned: 03 October 1994

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1994

Resigned: 01 October 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Stephen E. The abovementioned PSC and has 25-50% shares.

Stephen E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302019-09-302020-09-30
Net Worth16 24417 93019 821  
Balance Sheet
Current Assets16 00817 34322 16222 72721 618
Net Assets Liabilities   20 13118 937
Cash Bank In Hand14 78716 40620 705  
Debtors1 2219371 457  
Net Assets Liabilities Including Pension Asset Liability16 24417 93019 821  
Tangible Fixed Assets4 5124 3624 212  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve16 14417 83019 721  
Shareholder Funds16 24417 93019 821  
Other
Average Number Employees During Period   66
Creditors   3 5633 582
Fixed Assets4 5124 3624 2123 7623 612
Net Current Assets Liabilities14 94716 69918 65619 16418 036
Total Assets Less Current Liabilities19 45921 06122 86822 92621 648
Creditors Due After One Year3 2153 1313 047  
Creditors Due Within One Year1 0616443 506  
Number Shares Allotted 100100  
Par Value Share 11  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Cost Or Valuation7 5127 5127 512  
Tangible Fixed Assets Depreciation3 0003 1503 300  
Tangible Fixed Assets Depreciation Charged In Period 150150  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2020-09-30
filed on: 28th, July 2021
Free Download (3 pages)

Company search

Advertisements