SOUTHDOWN PSV LIMITED
Overview
| Company Name | SOUTHDOWN PSV LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04416005 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 | Second Floor 55 Degrees North Pilgrim Street NE1 6BL Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTHDOWN PSV LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLEETMASTER LOGISTICS LIMITED | Apr 15, 2002 | Apr 15, 2002 |
What are the latest accounts for SOUTHDOWN PSV LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOUTHDOWN PSV LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for SOUTHDOWN PSV LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Rupert Miles Cox as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward John Andrew Wills as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
legacy | 99 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Secretary's details changed for Ms Carolyn Ferguson on Aug 04, 2025 | 1 pages | CH03 | ||||||||||
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on Aug 04, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Stringer on Feb 03, 2025 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Stringer as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gordon Frost as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Charles Chutter as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Ambury as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Registration of charge 044160050001, created on Jul 18, 2023 | 68 pages | MR01 | ||||||||||
Confirmation statement made on Apr 15, 2023 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Gary Wood as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||||||||||
Who are the officers of SOUTHDOWN PSV LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Carolyn | Secretary | 55 Degrees North Pilgrim Street NE1 6BL Newcastle Upon Tyne Second Floor United Kingdom | 305050930001 | |||||||
| COX, Rupert Miles | Director | 4 Matthew Parker Street Westminster SW1H 9NP London The Go-Ahead Group Limited United Kingdom | United Kingdom | British | 167060140005 | |||||
| DEAN, Martin Richard | Director | 4 Matthew Parker Street SW1H 9NP London The Go-Ahead Group Plc United Kingdom | United Kingdom | British | 79898300001 | |||||
| FORD, Christopher John | Director | 43 Conway Street BN3 3LT Hove Brighton & Hove Bus And Coach Company Limited East Sussex United Kingdom | United Kingdom | British | 188184140001 | |||||
| FROST, Gordon | Director | 55 Degrees North Pilgrim Street NE1 6BL Newcastle Upon Tyne Second Floor United Kingdom | United Kingdom | British | 317278630001 | |||||
| HILL, Nicholas William | Director | 43 Conway Street BN3 3LT Hove Brighton & Hove Bus And Coach Company Limited East Sussex United Kingdom | United Kingdom | British | 207075340001 | |||||
| STRINGER, Christopher | Director | 43 Conway Street BN3 3LT Hove Brighton & Hove Bus And Coach Company East Sussex United Kingdom | United Kingdom | British | 318263470002 | |||||
| LARKING, Peter | Secretary | Tudor Lodge 1a Park Avenue BR6 8LJ Farnborough Kent | British | 81348280001 | ||||||
| AMBURY, Stephen | Director | 43 Conway Street BN3 3LT Hove Brighton & Hove Bus And Coach Company East Sussex United Kingdom | United Kingdom | British | 184997880002 | |||||
| CHUTTER, Alexander Charles | Director | 43 Conway Street BN3 3LT Hove Brighton & Hove Bus And Coach Company Limited East Sussex United Kingdom | United Kingdom | British | 303564200001 | |||||
| LARKING, Peter | Director | Tudor Lodge 1a Park Avenue BR6 8LJ Farnborough Kent | United Kingdom | British | 81348280001 | |||||
| REED, Francis William | Director | BR5 4LU Orpington 45 Ramsden Road Kent United Kingdom | United Kingdom | British | 213348470001 | |||||
| STANFORD, Simon George | Director | 46 Kelso Close RH10 7XH Crawley West Sussex | United Kingdom | British | 60542260002 | |||||
| SWAIN, Stephen John | Director | Arun House 18 Ryecroft Drive RH12 2AP Horsham West Sussex | United Kingdom | British | 35431880001 | |||||
| WALLIS, Stephen David Neil | Director | RH15 9QU Burgess Hill 241 London Road West Sussex England | England | British | 187685720002 | |||||
| WILLS, Edward John Andrew | Director | 43 Conway Street BN3 3LT Hove Brighton & Hove Bus And Coach Company East Sussex United Kingdom | United Kingdom | British | 181954430001 | |||||
| WOOD, Gary | Director | 14 Warren Road BR6 6HY Orpington Kent | England | British | 53308910002 |
Who are the persons with significant control of SOUTHDOWN PSV LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brighton & Hove Bus And Coach Company Limited | Feb 01, 2023 | Grey Street NE1 6EE Newcastle Upon Tyne 3rd Floor, 41-51 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Larking | Apr 06, 2016 | 1a Park Avenue Farnborough BR6 8LJ Orpington Tudor Lodge Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gary Wood | Apr 06, 2016 | Warren Road BR6 6HY Orpington 14 Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen David Neil Wallis | Apr 06, 2016 | RH15 9QU Burgess Hill 241 London Road West Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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