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 FINANCE
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
-
Check the company
-
UK
-
Test Valley
- Company name
- SOUTHERN CONTRACTING SERVICES LIMITED
- Company number
- 03380929
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Jun 1997
Age - 28 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
- 56
- 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
- 63
- 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
- 56
- 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
- 63
- 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
- 65
- 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.