Southlands Services Limited COSHAM


Founded in 2005, Southlands Services, classified under reg no. 05541439 is an active company. Currently registered at 3 Acorn Business Centre PO6 3TH, Cosham the company has been in the business for nineteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - Ian C., appointed on 19 August 2005. In addition, a secretary was appointed - Deborah C., appointed on 19 August 2005. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Southlands Services Limited Address / Contact

Office Address 3 Acorn Business Centre
Office Address2 Northarbour Road
Town Cosham
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05541439
Date of Incorporation Fri, 19th Aug 2005
Industry Construction of commercial buildings
Industry Sale of used cars and light motor vehicles
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Ian C.

Position: Director

Appointed: 19 August 2005

Deborah C.

Position: Secretary

Appointed: 19 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2005

Resigned: 19 August 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats researched, there is Ian C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Deborah C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jenny W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deborah C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jenny W.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Ian C.

Notified on 6 April 2016
Ceased on 22 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-13 85074 320214 814      
Balance Sheet
Cash Bank On Hand  539 100156 2678 1799 6347 16833021 044
Current Assets5 223114 040839 507314 267277 94098 22423 11651 968132 849
Debtors5 22329 82457 567 24 68320 5302 6884 82140 945
Net Assets Liabilities  214 814274 848258 80479 72914 20428 2292 768
Other Debtors  57 565 24 683  1 93711 871
Property Plant Equipment  80  4923927347 740
Total Inventories  242 840158 000245 07868 06013 26046 817 
Cash Bank In Hand 72 216539 100      
Stocks Inventory 12 000242 840      
Tangible Fixed Assets24614579      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-13 85274 318214 812      
Shareholder Funds-13 85074 320214 814      
Other
Accrued Liabilities Deferred Income  2 5002 5002 5002 5002 5003 5003 500
Accumulated Depreciation Impairment Property Plant Equipment  5 1335 2136046127128122 799
Additions Other Than Through Business Combinations Property Plant Equipment     500 4428 993
Average Number Employees During Period      213
Bank Borrowings Overdrafts       13 705 
Corporation Tax Payable  61 59336 634     
Creditors  624 75639 41919 13618 8949 23024 334136 489
Future Minimum Lease Payments Under Non-cancellable Operating Leases        115 500
Increase From Depreciation Charge For Year Property Plant Equipment   80 81001001 987
Net Current Assets Liabilities-14 04774 204214 751274 848258 80479 33013 88627 634-3 640
Number Shares Issued Fully Paid   2222  
Other Creditors  4 549 13 21610 9093 1523 37459 505
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 608    
Other Disposals Property Plant Equipment    4 608    
Other Taxation Social Security Payable   285 631337 5 017
Par Value Share 111111  
Prepayments Accrued Income      2 6882 8846 004
Property Plant Equipment Gross Cost  5 2135 2126041 1041 1041 54610 539
Provisions For Liabilities Balance Sheet Subtotal  16  93741391 332
Total Assets Less Current Liabilities-13 80174 349214 830274 848258 80479 82214 27828 3684 100
Trade Creditors Trade Payables  556 114 3 4204 8543 2413 75568 467
Trade Debtors Trade Receivables  1  20 530  23 070
Creditors Due Within One Year19 27039 836624 756      
Number Shares Allotted 22      
Provisions For Liabilities Charges492916      
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 18th, August 2023
Free Download (11 pages)

Company search

Advertisements