Southern Computer Services Limited

General information

Name:

Southern Computer Services Ltd

Office Address:

Unit 1 Foundry Business Park Seager Road ME13 7FD Faversham

Number: 03451627

Incorporation date: 1997-10-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Faversham under the following Company Registration No.: 03451627. It was registered in 1997. The main office of this firm is situated at Unit 1 Foundry Business Park Seager Road. The postal code for this place is ME13 7FD. The firm's classified under the NACE and SIC code 62020 which means Information technology consultancy activities. The latest accounts cover the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-08-26.

Taking into consideration the following company's constant growth, it became unavoidable to find additional directors: Jack P. and Paul C. who have been collaborating since November 20, 2023 to promote the success of the business. To help the directors in their tasks, the business has been utilizing the expertise of Beverley C. as a secretary since October 1997.

Financial data based on annual reports

Company staff

Jack P.

Role: Director

Appointed: 20 November 2023

Latest update: 23 January 2024

Beverley C.

Role: Secretary

Appointed: 17 October 1997

Latest update: 23 January 2024

Paul C.

Role: Director

Appointed: 17 October 1997

Latest update: 23 January 2024

People with significant control

The companies with significant control over the firm are: Six Blue Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Gravesend at Tanyard Hill, Shorne, DA12 3EN and was registered as a PSC under the reg no 12356768. Bastion Holdings Limited owns over 3/4 of company shares and has 1/2 or less of voting rights. This company can be reached in Sittingbourne at Glenmore Business Park, Castle Road, ME10 3FX and was registered as a PSC under the reg no 14078199.

Six Blue Ltd
Address: Fleet With Tanyard Hill, Shorne, Gravesend, DA12 3EN, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12356768
Notified on 20 November 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bastion Holdings Limited
Address: Unit 1 Glenmore Business Park, Castle Road, Sittingbourne, ME10 3FX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14078199
Notified on 21 July 2022
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
right to manage directors
Paul C.
Notified on 6 April 2016
Ceased on 21 July 2022
Nature of control:
1/2 or less of shares
Beverley C.
Notified on 6 April 2016
Ceased on 21 July 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 June 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 18 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 April 2013
Annual Accounts 1 April 2014
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 5th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Williams Giles Limited

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Accountant/Auditor,
2012

Name:

Williams Giles Limited

Address:

12 Conqueror Court Sittingbourne

Post code:

ME10 5BH

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
26
Company Age

Similar companies nearby

Closest companies