Southern Van Lines (2006) Limited

General information

Name:

Southern Van Lines (2006) Ltd

Office Address:

Hayles Bridge Offices 228 Mulgrave Road SM2 6JT Cheam

Number: 05920486

Incorporation date: 2006-08-31

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05920486 eighteen years ago, Southern Van Lines (2006) Limited is categorised as a Private Limited Company. The company's official registration address is Hayles Bridge Offices, 228 Mulgrave Road Cheam. This firm's declared SIC number is 49410, that means Freight transport by road. Southern Van Lines (2006) Ltd released its account information for the period that ended on 2022-08-31. The company's most recent annual confirmation statement was released on 2023-08-31.

Southern Van Lines 2006 Ltd is a medium-sized transport company with the licence number OK1066148. The firm has one transport operating centre in the country. In their subsidiary in Belvedere on Mulberry Way, 10 machines and 28 trailers are available.

1 transaction have been registered in 2011 with a sum total of £495. Cooperation with the Lichfield District Council council covered the following areas: Mailing Service.

When it comes to this enterprise's register, for 12 years there have been two directors: Stanley C. and David L.. Furthermore, the director's efforts are often aided with by a secretary - Claire M., who joined this business in 2012.

Financial data based on annual reports

Company staff

Claire M.

Role: Secretary

Appointed: 18 July 2012

Latest update: 8 January 2024

Stanley C.

Role: Director

Appointed: 06 January 2012

Latest update: 8 January 2024

David L.

Role: Director

Appointed: 31 August 2006

Latest update: 8 January 2024

People with significant control

Executives who control the firm include: David L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Stanley C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Stanley C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6 May 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 9 March 2016
Annual Accounts 19/12/2016
Start Date For Period Covered By Report 1 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19/12/2016
Annual Accounts
Start Date For Period Covered By Report 1 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 1 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 22 April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 April 2014

Company Vehicle Operator Data

River Wharf Business Park

Address

Mulberry Way

City

Belvedere

Postal code

DA17 6AR

No. of Vehicles

10

No. of Trailers

28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-08-31 (CS01)
filed on: 12th, September 2023
confirmation statement
Free Download Download filing (4 pages)

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
2011 Lichfield District Council 1 £ 495.00
2011-11-28 26997 £ 495.00 Mailing Service

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
17
Company Age

Similar companies nearby

Closest companies