Southern Consumables Ltd

DataGardener
live
Micro

Southern Consumables Ltd

05697313Private Limited With Share Capital

62 Stakes Road, Waterlooville, PO75NT
Incorporated

03/02/2006

Company Age

20 years

Directors

1

Employees

8

SIC Code

25990

Risk

high risk

Company Overview

Registration, classification & business activity

Southern Consumables Ltd (05697313) is a private limited with share capital incorporated on 03/02/2006 (20 years old) and registered in waterlooville, PO75NT. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Southern stainless ltd is a mechanical or industrial engineering company based out of romsey, united kingdom.

Private Limited With Share Capital
SIC: 25990
Micro
Incorporated 03/02/2006
PO75NT
8 employees

Financial Overview

Total Assets

£453.2K

Liabilities

£432.6K

Net Assets

£20.7K

Est. Turnover

£1.90M

AI Estimated
Unreported
Cash

£2.8K

Key Metrics

8

Employees

1

Directors

6

Shareholders

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2021
Change Of Name Notice
Category:Change Of Name
Date:07-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2010
Legacy
Category:Mortgage
Date:23-05-2009
Legacy
Category:Annual Return
Date:25-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2008
Legacy
Category:Annual Return
Date:27-08-2008
Legacy
Category:Officers
Date:27-08-2008
Legacy
Category:Officers
Date:27-08-2008
Legacy
Category:Officers
Date:27-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2007
Legacy
Category:Capital
Date:21-06-2007
Legacy
Category:Officers
Date:21-06-2007
Legacy
Category:Officers
Date:21-06-2007
Legacy
Category:Officers
Date:21-06-2007
Legacy
Category:Annual Return
Date:24-05-2007
Legacy
Category:Mortgage
Date:14-06-2006
Legacy
Category:Accounts
Date:24-02-2006
Legacy
Category:Address
Date:24-02-2006
Legacy
Category:Officers
Date:24-02-2006
Legacy
Category:Officers
Date:24-02-2006
Legacy
Category:Officers
Date:06-02-2006
Legacy
Category:Officers
Date:06-02-2006
Incorporation Company
Category:Incorporation
Date:03-02-2006

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

62 Stakes Road, Waterlooville, PO75NTRegistered
Unit 3, Budds Lane, Romsey, Hampshire, SO510HA

Contact