South Road (ockendon) Limited GRAYS


Founded in 2016, South Road (ockendon), classified under reg no. 10259110 is an active company. Currently registered at 21 Lodge Lane RM17 5RY, Grays the company has been in the business for eight years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has one director. Paul O., appointed on 1 July 2016. There are currently no secretaries appointed. As of 14 May 2024, there were 3 ex directors - Frankie M., Jacqueline O. and others listed below. There were no ex secretaries.

South Road (ockendon) Limited Address / Contact

Office Address 21 Lodge Lane
Town Grays
Post code RM17 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10259110
Date of Incorporation Fri, 1st Jul 2016
Industry Development of building projects
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Paul O.

Position: Director

Appointed: 01 July 2016

Frankie M.

Position: Director

Appointed: 15 May 2020

Resigned: 25 February 2022

Jacqueline O.

Position: Director

Appointed: 21 November 2019

Resigned: 15 May 2020

Frankie M.

Position: Director

Appointed: 01 July 2016

Resigned: 21 November 2019

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Jacqueline O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Frankie M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline O.

Notified on 27 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Paul O.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Frankie M.

Notified on 1 July 2016
Ceased on 4 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul O.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand22 31320 64397 868244 104 1 751947
Current Assets1 638 9092 190 2401 364 800275 08728 70426 50425 700
Debtors36 466332 3258 46730 98328 70424 75324 753
Net Assets Liabilities-112 301-110 162164 93470 063   
Other Debtors36 4667 3258 46730 9825 360529529
Total Inventories1 580 1301 837 2721 258 465    
Other
Amounts Owed By Associates    23 34424 22424 224
Average Number Employees During Period22333  
Bank Borrowings1 023 3901 425 360743 208    
Bank Borrowings Overdrafts1 023 390743 208743 208    
Creditors1 023 390743 208743 208205 1242 734934184
Net Current Assets Liabilities911 089633 046908 14269 96325 97025 57025 516
Other Creditors647 929703 818338 558102 0632 734934184
Other Taxation Social Security Payable2 2671 83042 2691 729   
Total Assets Less Current Liabilities911 089633 046908 14270 06326 07025 57025 516
Trade Creditors Trade Payables77 624169 39475 831406   
Trade Debtors Trade Receivables 325 000     
Investments Fixed Assets   100100  
Investments In Group Undertakings   100100-100 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control Wednesday 27th March 2024
filed on: 8th, April 2024
Free Download (2 pages)

Company search

Advertisements