General information

Name:

Southdown Psv Ltd

Office Address:

3rd Floor 41-51 Grey Street NE1 6EE Newcastle Upon Tyne

Number: 04416005

Incorporation date: 2002-04-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Southdown Psv Limited has existed in the United Kingdom for twenty two years. Started with registration number 04416005 in 2002, the company have office at 3rd Floor, Newcastle Upon Tyne NE1 6EE. twenty two years from now the firm changed its name from Fleetmaster Logistics to Southdown Psv Limited. The firm's Standard Industrial Classification Code is 49390 - Other passenger land transport. The most recent filed accounts documents describe the period up to 2022-03-31 and the most recent confirmation statement was released on 2023-04-15.

Southdown Psv Ltd is a medium-sized transport company with the licence number PK1007823. The firm has one transport operating centre in the country. In their subsidiary in Crawley on Silverwood, 35 machines are available.

2 transactions have been registered in 2014 with a sum total of £52,027. In 2013 there was a similar number of transactions (exactly 6) that added up to £225,268. The Council conducted 2 transactions in 2012, this added up to £102,674. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 20 transactions and issued invoices for £821,001. Cooperation with the Department for Transport council covered the following areas: Subsidies Private Se and Subsidies To Private Sector.

Taking into consideration this particular firm's constant expansion, it was vital to formally appoint further executives, including: Christopher S., Gordon F., Martin D. who have been cooperating since January 2024 to fulfil their statutory duties for the limited company. In order to help the directors in their tasks, this limited company has been utilizing the skills of Carolyn F. as a secretary for the last one year.

  • Previous company's names
  • Southdown Psv Limited 2002-05-01
  • Fleetmaster Logistics Limited 2002-04-15

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 02 January 2024

Latest update: 19 March 2024

Gordon F.

Role: Director

Appointed: 01 December 2023

Latest update: 19 March 2024

Martin D.

Role: Director

Appointed: 01 February 2023

Latest update: 19 March 2024

Christopher F.

Role: Director

Appointed: 01 February 2023

Latest update: 19 March 2024

Edward W.

Role: Director

Appointed: 01 February 2023

Latest update: 19 March 2024

Nicholas H.

Role: Director

Appointed: 01 February 2023

Latest update: 19 March 2024

Carolyn F.

Role: Secretary

Appointed: 01 February 2023

Latest update: 19 March 2024

People with significant control

The companies with significant control over this firm are as follows: Brighton & Hove Bus And Coach Company Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at Grey Street, NE1 6EE and was registered as a PSC under the reg no 00307468.

Brighton & Hove Bus And Coach Company Limited
Address: 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00307468
Notified on 1 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter L.
Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary W.
Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen W.
Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 March 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 September 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 August 2015
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 October 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 9 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company Vehicle Operator Data

Unit 3

Address

Silverwood , Snow Hill , Crawley Down , Copthorne

City

Crawley

Postal code

RH10 3EN

No. of Vehicles

35

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period extended to 2023/09/30. Originally it was 2023/03/31 (AA01)
filed on: 16th, August 2023
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 2 £ 52 027.34
2014-04-15 2000001438 £ 26 013.77 Subsidies Private Se
2014-01-15 2000021985 £ 26 013.57 Subsidies Private Se
2013 Department for Transport 6 £ 225 268.26
2013-10-15 2000014780 £ 54 346.81 Subsidies Private Se
2013-04-15 2000001000 £ 47 594.52 Subsidies Private Se
2012 Department for Transport 2 £ 102 673.79
2012-04-13 2000000794 £ 53 137.06 Subsidies To Private Sector
2012-07-13 2000007602 £ 49 536.73 Subsidies To Private Sector
2011 Department for Transport 3 £ 157 253.25
2011-07-14 2000007805 £ 59 153.67 Subsidies To Private Sector
2011-04-14 2000001167 £ 58 681.53 Subsidies To Private Sector
2010 Department for Transport 4 £ 178 670.58
2010-10-14 2000016270 £ 58 806.51 Subsidies To Private Sector
2010-07-15 2000009230 £ 44 410.83 Subsidies To Private Sector
2009 Department for Transport 3 £ 105 107.92
2009-10-15 2000017987 £ 44 548.89 Subsidies To Private Sector
2009-07-15 2000009722 £ 30 579.42 Subsidies To Private Sector

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
22
Company Age

Closest Companies - by postcode