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 |