Southmarsh Captain Ltd BRADFORD


Southmarsh Captain started in year 2014 as Private Limited Company with registration number 09206329. The Southmarsh Captain company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bradford at 191 Washington Street. Postal code: BD8 9QP.

The company has one director. Samir T., appointed on 18 January 2022. There are currently no secretaries appointed. As of 19 April 2024, there were 17 ex directors - Paul L., Simmone W. and others listed below. There were no ex secretaries.

Southmarsh Captain Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09206329
Date of Incorporation Fri, 5th Sep 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Samir T.

Position: Director

Appointed: 18 January 2022

Paul L.

Position: Director

Appointed: 01 September 2021

Resigned: 18 January 2022

Simmone W.

Position: Director

Appointed: 26 November 2020

Resigned: 01 September 2021

Shaun O.

Position: Director

Appointed: 20 August 2020

Resigned: 26 November 2020

Jason B.

Position: Director

Appointed: 17 May 2019

Resigned: 20 August 2020

Andrew R.

Position: Director

Appointed: 06 March 2019

Resigned: 17 May 2019

Lydia F.

Position: Director

Appointed: 24 October 2018

Resigned: 06 March 2019

Sean C.

Position: Director

Appointed: 26 July 2018

Resigned: 24 October 2018

Gwilym P.

Position: Director

Appointed: 22 May 2018

Resigned: 26 July 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 22 May 2018

Bosco R.

Position: Director

Appointed: 30 November 2017

Resigned: 05 April 2018

Abdullahi H.

Position: Director

Appointed: 05 July 2017

Resigned: 30 November 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 05 July 2017

Jonathan P.

Position: Director

Appointed: 19 September 2016

Resigned: 05 April 2017

Kirran H.

Position: Director

Appointed: 16 May 2016

Resigned: 19 September 2016

Andrija S.

Position: Director

Appointed: 25 November 2014

Resigned: 16 May 2016

Ediz S.

Position: Director

Appointed: 26 September 2014

Resigned: 25 November 2014

Terence D.

Position: Director

Appointed: 05 September 2014

Resigned: 26 September 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 14 names. As BizStats researched, there is Samir T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Paul L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Simmone W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Samir T.

Notified on 18 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul L.

Notified on 1 September 2021
Ceased on 18 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simmone W.

Notified on 26 November 2020
Ceased on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shaun O.

Notified on 20 August 2020
Ceased on 26 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason B.

Notified on 17 May 2019
Ceased on 20 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew R.

Notified on 6 March 2019
Ceased on 17 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lydia F.

Notified on 24 October 2018
Ceased on 6 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean C.

Notified on 26 July 2018
Ceased on 24 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gwilym P.

Notified on 22 May 2018
Ceased on 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 22 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bosco R.

Notified on 30 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdullahi H.

Notified on 5 July 2017
Ceased on 30 November 2017
Nature of control: 75,01-100% shares

Terence D.

Notified on 5 April 2017
Ceased on 5 July 2017
Nature of control: 75,01-100% shares

Kirran H.

Notified on 30 June 2016
Ceased on 19 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets365-2828745236212111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors -2928644235211   
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year364-29       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-09-30
filed on: 28th, April 2023
Free Download (5 pages)

Company search