SOUTHDOWN PSV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUTHDOWN PSV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04416005
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTHDOWN PSV LIMITED?

    • Other passenger land transport (49390) / Transportation and storage

    Where is SOUTHDOWN PSV LIMITED located?

    Registered Office Address
    3rd Floor 41-51 Grey Street
    NE1 6EE Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHDOWN PSV LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEETMASTER LOGISTICS LIMITEDApr 15, 2002Apr 15, 2002

    What are the latest accounts for SOUTHDOWN PSV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for SOUTHDOWN PSV LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for SOUTHDOWN PSV LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Stringer on Feb 03, 2025

    2 pagesCH01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2023

    22 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Stringer as a director on Jan 02, 2024

    2 pagesAP01

    Appointment of Mr Gordon Frost as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Alexander Charles Chutter as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Stephen Ambury as a director on Aug 11, 2023

    1 pagesTM01

    Current accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Registration of charge 044160050001, created on Jul 18, 2023

    68 pagesMR01

    Confirmation statement made on Apr 15, 2023 with updates

    4 pagesCS01

    Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on Feb 03, 2023

    1 pagesAD01

    Cessation of Gary Wood as a person with significant control on Feb 01, 2023

    1 pagesPSC07

    Cessation of Stephen Wallis as a person with significant control on Feb 01, 2023

    1 pagesPSC07

    Cessation of Peter Larking as a person with significant control on Feb 01, 2023

    1 pagesPSC07

    Notification of Brighton & Hove Bus and Coach Company Limited as a person with significant control on Feb 01, 2023

    2 pagesPSC02

    Termination of appointment of Stephen Wallis as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Francis William Reed as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Gary Wood as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Peter Larking as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Peter Larking as a secretary on Feb 01, 2023

    1 pagesTM02

    Appointment of Christopher John Ford as a director on Feb 01, 2023

    2 pagesAP01

    Who are the officers of SOUTHDOWN PSV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Carolyn
    41 - 51 Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor
    United Kingdom
    Secretary
    41 - 51 Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor
    United Kingdom
    305050930001
    DEAN, Martin Richard
    4 Matthew Parker Street
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    Director
    4 Matthew Parker Street
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    EnglandBritishDirector79898300001
    FORD, Christopher John
    43 Conway Street
    BN3 3LT Hove
    Brighton & Hove Bus And Coach Company Limited
    East Sussex
    United Kingdom
    Director
    43 Conway Street
    BN3 3LT Hove
    Brighton & Hove Bus And Coach Company Limited
    East Sussex
    United Kingdom
    United KingdomBritishFinance Director188184140001
    FROST, Gordon
    41-51 Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor
    United Kingdom
    Director
    41-51 Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor
    United Kingdom
    United KingdomBritishDirector317278630001
    HILL, Nicholas William
    43 Conway Street
    BN3 3LT Hove
    Brighton & Hove Bus And Coach Company Limited
    East Sussex
    United Kingdom
    Director
    43 Conway Street
    BN3 3LT Hove
    Brighton & Hove Bus And Coach Company Limited
    East Sussex
    United Kingdom
    United KingdomBritishDirector207075340001
    STRINGER, Christopher
    43 Conway Street
    BN3 3LT Hove
    Brighton & Hove Bus And Coach Company
    East Sussex
    United Kingdom
    Director
    43 Conway Street
    BN3 3LT Hove
    Brighton & Hove Bus And Coach Company
    East Sussex
    United Kingdom
    United KingdomBritishEngineering Director318263470002
    WILLS, Edward John Andrew
    43 Conway Street
    BN3 3LT Hove
    Brighton & Hove Bus And Coach Company
    East Sussex
    United Kingdom
    Director
    43 Conway Street
    BN3 3LT Hove
    Brighton & Hove Bus And Coach Company
    East Sussex
    United Kingdom
    United KingdomBritishDirector181954430001
    LARKING, Peter
    Tudor Lodge
    1a Park Avenue
    BR6 8LJ Farnborough
    Kent
    Secretary
    Tudor Lodge
    1a Park Avenue
    BR6 8LJ Farnborough
    Kent
    British81348280001
    AMBURY, Stephen
    43 Conway Street
    BN3 3LT Hove
    Brighton & Hove Bus And Coach Company
    East Sussex
    United Kingdom
    Director
    43 Conway Street
    BN3 3LT Hove
    Brighton & Hove Bus And Coach Company
    East Sussex
    United Kingdom
    United KingdomBritishEngineering Director184997880002
    CHUTTER, Alexander Charles
    43 Conway Street
    BN3 3LT Hove
    Brighton & Hove Bus And Coach Company Limited
    East Sussex
    United Kingdom
    Director
    43 Conway Street
    BN3 3LT Hove
    Brighton & Hove Bus And Coach Company Limited
    East Sussex
    United Kingdom
    United KingdomBritishOperations Director303564200001
    LARKING, Peter
    Tudor Lodge
    1a Park Avenue
    BR6 8LJ Farnborough
    Kent
    Director
    Tudor Lodge
    1a Park Avenue
    BR6 8LJ Farnborough
    Kent
    United KingdomBritishDirector81348280001
    REED, Francis William
    BR5 4LU Orpington
    45 Ramsden Road
    Kent
    United Kingdom
    Director
    BR5 4LU Orpington
    45 Ramsden Road
    Kent
    United Kingdom
    United KingdomBritishEngineering Director213348470001
    STANFORD, Simon George
    46 Kelso Close
    RH10 7XH Crawley
    West Sussex
    Director
    46 Kelso Close
    RH10 7XH Crawley
    West Sussex
    United KingdomBritishEngineer60542260002
    SWAIN, Stephen John
    Arun House 18 Ryecroft Drive
    RH12 2AP Horsham
    West Sussex
    Director
    Arun House 18 Ryecroft Drive
    RH12 2AP Horsham
    West Sussex
    United KingdomBritishSales Director35431880001
    WALLIS, Stephen David Neil
    RH15 9QU Burgess Hill
    241 London Road
    West Sussex
    England
    Director
    RH15 9QU Burgess Hill
    241 London Road
    West Sussex
    England
    EnglandBritishManaging Director187685720002
    WOOD, Gary
    14 Warren Road
    BR6 6HY Orpington
    Kent
    Director
    14 Warren Road
    BR6 6HY Orpington
    Kent
    EnglandBritishBus Operator53308910002

    Who are the persons with significant control of SOUTHDOWN PSV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor, 41-51
    United Kingdom
    Feb 01, 2023
    Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor, 41-51
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00307468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Peter Larking
    1a Park Avenue
    Farnborough
    BR6 8LJ Orpington
    Tudor Lodge
    Kent
    England
    Apr 06, 2016
    1a Park Avenue
    Farnborough
    BR6 8LJ Orpington
    Tudor Lodge
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Gary Wood
    Warren Road
    BR6 6HY Orpington
    14
    Kent
    England
    Apr 06, 2016
    Warren Road
    BR6 6HY Orpington
    14
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen David Neil Wallis
    RH15 9QU Burgess Hill
    241 London Road
    West Sussex
    England
    Apr 06, 2016
    RH15 9QU Burgess Hill
    241 London Road
    West Sussex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0