Company NameSouthern Vehicle Bodies Limited
DirectorMark McIntyre
Company StatusActive
Company Number07361772
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark McIntyre
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMr Craig James Campbell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Selham Close
Brighton
East Sussex
BN1 9EH
Director NameMr Antony Mitchell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(10 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 5 Downlands
Partridge Green
West Sussex
RH13 8QU

Location

Registered AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Antony Mitchell
99.01%
Ordinary
1 at £1Mr Antony Mitchell
0.99%
Ordinary A

Financials

Year2014
Net Worth£10,931
Cash£341
Current Liabilities£40,153

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
11 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
9 August 2019Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to Montacs Regus House Herons Way Chester Business Park Chester CH4 9QR on 9 August 2019 (1 page)
9 August 2019Termination of appointment of Antony Mitchell as a director on 9 August 2019 (1 page)
9 August 2019Cessation of Antony Mitchell as a person with significant control on 9 August 2019 (1 page)
9 August 2019Notification of Easteds Holdings Limited as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Appointment of Mr Mark Mcintyre as a director on 9 August 2019 (2 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
3 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
10 July 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
23 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 101
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 101
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 101
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 101
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 101
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 101
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 101
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 101
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
27 July 2011Termination of appointment of Craig Campbell as a director (2 pages)
27 July 2011Appointment of Mr Antony Mitchell as a director (3 pages)
27 July 2011Termination of appointment of Craig Campbell as a director (2 pages)
27 July 2011Appointment of Mr Antony Mitchell as a director (3 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)