General information

Name:

Southtech Ltd

Office Address:

1st Floor, Commerce House 1 Raven Road E18 1HB South Woodford

Number: 02633045

Incorporation date: 1991-07-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of Southtech Limited. This firm was founded thirty three years ago and was registered with 02633045 as its reg. no. This head office of this firm is situated in South Woodford. You may visit them at 1st Floor, Commerce House, 1 Raven Road. The firm's principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's most recent filed accounts documents cover the period up to 2022-06-30 and the most current confirmation statement was released on 2023-07-29.

According to the latest update, there seems to be only one director in the company: Katherine N. (since 2015-07-13). Since August 2006 Anthony N., had been responsible for a variety of tasks within this specific firm till the resignation in 2015. As a follow-up another director, specifically Joseph E. resigned on 2008-06-30.

Katherine N. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Katherine N.

Role: Director

Appointed: 13 July 2015

Latest update: 25 March 2024

People with significant control

Katherine N.
Notified on 7 October 2016
Nature of control:
over 3/4 of shares
Estate Of The Late Mr A Nolan
Address: C/O The Old Bakery 21 St. Pauls Street, Brighton, BN2 3HR, England
Legal authority English
Legal form Estate
Country registered England
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Ceased on 7 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 March 2013
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2013

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
32
Company Age

Similar companies nearby

Closest companies