Southview (UK) Limited HALIFAX


Southview (UK) started in year 2013 as Private Limited Company with registration number 08542213. The Southview (UK) company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Halifax at 1a Buckland Place. Postal code: HX1 4HJ.

Southview (UK) Limited Address / Contact

Office Address 1a Buckland Place
Town Halifax
Post code HX1 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08542213
Date of Incorporation Thu, 23rd May 2013
Industry Environmental consulting activities
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 11 years old
Account next due date Tue, 28th Feb 2023 (442 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Thu, 7th Jul 2022 (2022-07-07)
Last confirmation statement dated Wed, 23rd Jun 2021

Company staff

Mohammed R.

Position: Director

Appointed: 01 March 2022

Resigned: 01 August 2022

Farida A.

Position: Director

Appointed: 15 December 2021

Resigned: 01 March 2022

Alexandru A.

Position: Director

Appointed: 08 May 2020

Resigned: 15 December 2021

Nadeem M.

Position: Director

Appointed: 01 June 2018

Resigned: 08 May 2020

Adam Z.

Position: Director

Appointed: 23 May 2013

Resigned: 01 June 2018

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we researched, there is Kashif S. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Farida A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Alexandru A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Kashif S.

Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Farida A.

Notified on 15 December 2021
Ceased on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandru A.

Notified on 8 May 2020
Ceased on 15 December 2021
Nature of control: 75,01-100% shares

Nadeem M.

Notified on 15 January 2018
Ceased on 8 May 2020
Nature of control: 75,01-100% shares

Adam Z.

Notified on 23 May 2017
Ceased on 15 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth951100100     
Balance Sheet
Current Assets951100100 46 535128 30667 43162 911
Net Assets Liabilities  100100120 660319 169274 661239 056
Cash Bank In Hand951350      
Net Assets Liabilities Including Pension Asset Liability951350100     
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve950349      
Shareholder Funds951100100     
Other
Average Number Employees During Period     5  
Called Up Share Capital Not Paid Not Expressed As Current Asset  10010011  
Creditors    43 55252 938  
Fixed Assets    117 676243 800207 230176 145
Net Current Assets Liabilities951100100 2 98375 36867 43162 911
Number Shares Allotted   100    
Par Value Share   1    
Total Assets Less Current Liabilities951100100 120 660319 169274 661239 056

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 22nd November 2022. New Address: 1a Buckland Place Halifax HX1 4HJ. Previous address: 37 37 Glen Road Morley Leeds LS27 9EY England
filed on: 22nd, November 2022
Free Download (1 page)

Company search