SOUTHERN MARTIN LIMITED

THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN  GL17 0DD
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 07461697
  • Last Updated: 01 Dec 2021

Company Profile

SOUTHERN MARTIN LIMITED was incorporated on Tuesday, December 7, 2010 as a Private Limited Company with registered address in MITCHELDEAN. SOUTHERN MARTIN LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 14 years 2 months and 16 days.

Name SOUTHERN MARTIN LIMITED
Company number 07461697
Company type Private Limited Company
Incorporation date 07 Dec 2010
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address THE ASPEN BUILDING
VANTAGE POINT BUSINESS VILLAGE
MITCHELDEAN
GL17 0DD
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Thomas Frederick John Atkinson Nationality: British Dates: Monday, August 23, 2021 - present
ownership of shares 75 to 100 percent
Mr Meashack Omara Haughton Nationality: British Dates: Thursday, February 20, 2020 - Monday, August 23, 2021
ownership of shares 75 to 100 percent
Mr Robert Desmond Wiggan Nationality: British Dates: Thursday, October 24, 2019 - Thursday, February 20, 2020
ownership of shares 75 to 100 percent as trust
Miss Sangita Patel Nationality: British Dates: Thursday, October 10, 2019 - Thursday, October 24, 2019
ownership of shares 75 to 100 percent
Mr Aaron Weaver Nationality: British Dates: Thursday, September 19, 2019 - Thursday, October 10, 2019
ownership of shares 75 to 100 percent
Mrs Alicja Barbara Ouhocine Nationality: Polish Dates: Thursday, July 11, 2019 - Thursday, September 19, 2019
ownership of shares 75 to 100 percent
Mr Scott Daniel Blackwell Nationality: British Dates: Thursday, June 13, 2019 - Thursday, July 11, 2019
ownership of shares 75 to 100 percent
Mr Tyrone Skeen Nationality: British Dates: Thursday, February 28, 2019 - Thursday, June 13, 2019
ownership of shares 75 to 100 percent
Mr Rafael Ribeiro Carvalho Nationality: Portuguese Dates: Friday, November 9, 2018 - Thursday, February 28, 2019
ownership of shares 75 to 100 percent
Mr Alan David Gravell Nationality: British Dates: Friday, June 8, 2018 - Friday, November 9, 2018
ownership of shares 75 to 100 percent
Mr James John Bowman Nationality: British Dates: Wednesday, January 10, 2018 - Friday, June 8, 2018
ownership of shares 75 to 100 percent
Miss Victoria Louise Knowles Nationality: British Dates: Friday, December 29, 2017 - Wednesday, January 10, 2018
ownership of shares 75 to 100 percent
Ms Bushra Aslam Nationality: British Dates: Tuesday, November 14, 2017 - Friday, December 29, 2017
ownership of shares 75 to 100 percent
Mr Barry Philip Pilcher Nationality: British Dates: Friday, August 4, 2017 - Tuesday, November 14, 2017
ownership of shares 75 to 100 percent
Mr Andrew Garfield Ranger Nationality: British Dates: Wednesday, April 6, 2016 - Friday, August 4, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 March
Next annual accounts due 31 December 2022, (-785 days left)
Latest accounts 31 March 2021
Next confirmation statement due 04 January 2017
Last confirmation statement dated 07 December 2015

Mortgages

No mortgages have been registered against SOUTHERN MARTIN LIMITED.

Previous Names

Name Change Date
SOUTHERN MARTIN LIMITED 07 Dec 2010