P.j. Southall Limited

General information

Name:

P.j. Southall Ltd

Office Address:

59-61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 06533139

Incorporation date: 2008-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

P.j. Southall Limited can be found at Birmingham at 59-61 Charlotte Street. Anyone can look up the company by referencing its zip code - B3 1PX. P.j. Southall's incorporation dates back to year 2008. This company is registered under the number 06533139 and its last known status is active. This business's SIC code is 42110 and has the NACE code: Construction of roads and motorways. P.j. Southall Ltd reported its latest accounts for the financial period up to March 31, 2022. The firm's latest confirmation statement was submitted on March 13, 2023.

P J Southall Limited is a small-sized vehicle operator with the licence number OD1116013. The firm has one transport operating centre in the country. In their subsidiary in Solihull on Poolhead Lane, 4 machines and 4 trailers are available.

Taking into consideration this particular company's executives data, for three years there have been two directors: Adam R. and Peter S..

Financial data based on annual reports

Company staff

Adam R.

Role: Director

Appointed: 21 May 2021

Latest update: 1 April 2024

Peter S.

Role: Director

Appointed: 13 March 2008

Latest update: 1 April 2024

People with significant control

Peter S. is the individual with significant control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter S.
Notified on 13 March 2017
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012

Company Vehicle Operator Data

Lyndons Farm

Address

Poolhead Lane , Earlswood

City

Solihull

Postal code

B94 5ES

No. of Vehicles

4

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates March 13, 2024 (CS01)
filed on: 14th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

122 Staple Lodge Road Northfield

Post code:

B31 3DL

City / Town:

Birmingham

HQ address,
2014

Address:

122 Staple Lodge Road Northfield

Post code:

B31 3DL

City / Town:

Birmingham

HQ address,
2015

Address:

122 Staple Lodge Road Northfield

Post code:

B31 3DL

City / Town:

Birmingham

HQ address,
2016

Address:

122 Staple Lodge Road Northfield

Post code:

B31 3DL

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
16
Company Age

Closest Companies - by postcode