Company NameSouthwaterstreet Ltd
DirectorThomas McKinney
Company StatusActive
Company Number05992455
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Thomas McKinney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address764 Browells Lane
Feltham
TW13 7EQ
Director NameRichard Heeney
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCo Director
Correspondence Address16 Wild Orchid Way
Southwater
West Sussex
RH13 9GA
Secretary NameRichard Heeney
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Wild Orchid Way
Southwater
West Sussex
RH13 9GA
Secretary NameElizabeth Hutchison
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Wild Orchid Way
Southwater
Horsham
West Sussex
RH13 9GA
Director NameMr Donald Macleod
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 October 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dorchester Waye
Hayes
Middlesex
UB4 0HU
Secretary NameMr Donald Macleod
NationalityBritish
StatusResigned
Appointed10 December 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 October 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dorchester Waye
Hayes
Middlesex
UB4 0HU

Location

Registered Address2a Glenfield Road
Ashford
TW15 1JL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Thomas Mckinney
100.00%
Ordinary

Financials

Year2014
Net Worth£48,766
Cash£103,397
Current Liabilities£190,680

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due28 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

9 November 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
9 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
4 November 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
26 May 2023Registered office address changed from 2 Glenfield Road Ashford TW15 1JL England to 2a Glenfield Road Ashford TW15 1JL on 26 May 2023 (1 page)
26 May 2023Change of details for Mr Thomas Mckinney as a person with significant control on 26 May 2023 (2 pages)
12 May 2023Total exemption full accounts made up to 30 November 2021 (7 pages)
6 May 2023Compulsory strike-off action has been discontinued (1 page)
5 May 2023Registered office address changed from 764 Browells Lane Feltham TW13 7EQ England to 2 Glenfield Road Ashford TW15 1JL on 5 May 2023 (1 page)
5 May 2023Change of details for Mr Thomas Mckinney as a person with significant control on 1 May 2023 (2 pages)
25 April 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
6 January 2023Compulsory strike-off action has been discontinued (1 page)
5 January 2023Confirmation statement made on 15 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
12 February 2022Compulsory strike-off action has been discontinued (1 page)
11 February 2022Total exemption full accounts made up to 30 November 2020 (7 pages)
9 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
30 November 2021Previous accounting period shortened from 29 November 2021 to 28 November 2021 (1 page)
22 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
31 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
9 December 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
8 September 2020Registered office address changed from 2a Glenfield Road Ashford TW15 1JL England to 764 Browells Lane Feltham TW13 7EQ on 8 September 2020 (1 page)
1 July 2020Registered office address changed from C/O Apex Accountancy 9a High Street Yiewsley West Drayton Middlesex UB7 7QG to 2a Glenfield Road Ashford TW15 1JL on 1 July 2020 (1 page)
21 October 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Confirmation statement made on 22 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
21 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 March 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Appointment of Mr Thomas Mckinney as a director (2 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
24 October 2012Termination of appointment of Donald Macleod as a secretary (1 page)
24 October 2012Termination of appointment of Donald Macleod as a secretary (1 page)
24 October 2012Termination of appointment of Donald Macleod as a director (1 page)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
24 October 2012Termination of appointment of Donald Macleod as a director (1 page)
24 October 2012Appointment of Mr Thomas Mckinney as a director (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
17 February 2011Registered office address changed from 4 Dorchester Way Hayes Middlesex UB4 0HU on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 4 Dorchester Way Hayes Middlesex UB4 0HU on 17 February 2011 (1 page)
17 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Donald Macleod on 1 December 2009 (2 pages)
19 March 2010Director's details changed for Mr Donald Macleod on 1 December 2009 (2 pages)
19 March 2010Director's details changed for Mr Donald Macleod on 1 December 2009 (2 pages)
19 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
16 September 2009Partial exemption accounts made up to 30 November 2008 (11 pages)
16 September 2009Partial exemption accounts made up to 30 November 2008 (11 pages)
22 December 2008Return made up to 22/12/08; full list of members (3 pages)
22 December 2008Return made up to 22/12/08; full list of members (3 pages)
18 December 2008Appointment terminated director richard heeney (1 page)
18 December 2008Appointment terminated director richard heeney (1 page)
12 December 2008Capitals not rolled up (1 page)
12 December 2008Capitals not rolled up (1 page)
11 December 2008Director appointed mr donald macleod (1 page)
11 December 2008Director appointed mr donald macleod (1 page)
11 December 2008Secretary appointed mr donald macleod (1 page)
11 December 2008Registered office changed on 11/12/2008 from 16 wild orchid way southwater west sussex RH13 9GA (1 page)
11 December 2008Secretary appointed mr donald macleod (1 page)
11 December 2008Registered office changed on 11/12/2008 from 16 wild orchid way southwater west sussex RH13 9GA (1 page)
10 December 2008Appointment terminated (1 page)
10 December 2008Appointment terminated secretary richard heeney (1 page)
10 December 2008Appointment terminated (1 page)
10 December 2008Appointment terminated secretary richard heeney (1 page)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
13 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
13 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
19 November 2007Return made up to 08/11/07; full list of members (2 pages)
19 November 2007Return made up to 08/11/07; full list of members (2 pages)
8 November 2006Incorporation (13 pages)
8 November 2006Incorporation (13 pages)