Check the

SOUTHERN CONTRACTING SERVICES LIMITED

Company
SOUTHERN CONTRACTING SERVICES LIMITED (03380929)

SOUTHERN CONTRACTING SERVICES

Phone: 02380 849 000
A⁺ rating

ABOUT SOUTHERN CONTRACTING SERVICES LIMITED

About Southern Contracting Services

We are members of Construction Line with a high level of accreditations and hold £10 million Employers Liability Insurance and £5 million Public Liability Insurance.

Southern Contracting Services Ltd

Long established company since 1997

ISO 9001 Quality Registered Firm

OHSAS 18001 Health and Safety Awarness Firm

SCS Ltd provide industrial, commercial and decorative painting services to industry.

In providing specialist and industrial cleaning, SCS are able to help our clients to extend the life of their buildings and equipment.

KEY FINANCES

Year
2017
Assets
£285.57k ▼ £-95.71k (-25.10 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£174.45k ▼ £-39.72k (-18.55 %)
Net Worth
£111.12k ▼ £-56k (-33.51 %)

REGISTRATION INFO

Company name
SOUTHERN CONTRACTING SERVICES LIMITED
Company number
03380929
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jun 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
southerncontracting.co.uk
Phones
02380 849 000
02380 847 979
Registered Address
3A BELL STREET,
ROMSEY,
HAMPSHIRE,
SO51 8GY

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

10 September 2008
Status
Satisfied on 6 April 2013
Delivered
12 September 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

18 April 2005
Status
Outstanding
Delivered
27 April 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property known as unit 5 trident business park…

10 January 2005
Status
Outstanding
Delivered
22 January 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 April 2003
Status
Satisfied on 9 February 2005
Delivered
24 April 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SOUTHERN CONTRACTING SERVICES LIMITED DIRECTORS

Diane Hall

  Acting
Appointed
20 October 2015
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Loperwood Park Farm, Loperwood Lane, Totton, Southampton, England, SO40 2BL
Country Of Residence
England
Name
HALL, Diane

Ronald Hall

  Acting
Appointed
06 April 2005
Occupation
Contracts Director
Role
Director
Age
62
Nationality
British
Address
11 Malvern Drive, Dibden Purlieu, Southampton, Hampshire, United Kingdom, SO45 5QY
Country Of Residence
Uk
Name
HALL, Ronald

Diane Joan Earley

  Resigned
Appointed
04 June 1997
Resigned
06 July 1999
Role
Secretary
Address
Marydale, Landford, Salisbury, Wiltshire, SP5 2DW
Name
EARLEY, Diane Joan

Kathryn Hazel Rowcliffe

  Resigned
Appointed
06 July 1999
Resigned
07 January 2013
Role
Secretary
Address
78 Ewell Way, Totton, Southampton, Hampshire, SO40 3DH
Name
ROWCLIFFE, Kathryn Hazel

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
04 June 1997
Resigned
04 June 1997
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Diane Joan Hall

  Resigned
Appointed
04 June 1997
Resigned
05 October 2011
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
11 Malvern Drive, Dibden Purlieu, Southampton, England, Hampshire, SO45 5QY
Country Of Residence
Uk
Name
HALL, Diane Joan

Ronald Hall

  Resigned
Appointed
04 June 1997
Resigned
06 July 1999
Occupation
Contracts Director
Role
Director
Age
62
Nationality
British
Address
Marydale, Landford, Salisbury, Wiltshire, SP5 2DW
Name
HALL, Ronald

Jack Lindon Ward

  Resigned
Appointed
03 July 2006
Resigned
31 March 2007
Occupation
Building
Role
Director
Age
64
Nationality
British
Address
31 Melrose Court, Calmore, Southampton, Hampshire, SO40 2UZ
Name
WARD, Jack Lindon

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
04 June 1997
Resigned
04 June 1997
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.