Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN AUTOSPORT ASSOCIATION LIMITED
Company Information for

SOUTHERN AUTOSPORT ASSOCIATION LIMITED

148 COMMERCIAL ROAD, TOTTON, SOUTHAMPTON, SO40 3AA,
Company Registration Number
01261977
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Southern Autosport Association Ltd
SOUTHERN AUTOSPORT ASSOCIATION LIMITED was founded on 1976-06-07 and has its registered office in Southampton. The organisation's status is listed as "Active". Southern Autosport Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTHERN AUTOSPORT ASSOCIATION LIMITED
 
Legal Registered Office
148 COMMERCIAL ROAD
TOTTON
SOUTHAMPTON
SO40 3AA
Other companies in PO1
 
Filing Information
Company Number 01261977
Company ID Number 01261977
Date formed 1976-06-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 16:28:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN AUTOSPORT ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHERN AUTOSPORT ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CLARK MORTON
Company Secretary 2017-01-01
DARREN WILLIAM CHAMBERS
Director 2013-11-28
CHRISTOPHER JEWER
Director 2013-11-28
DOUGLAS ANTHONY MELLISH
Director 2016-01-01
PAUL ANTHONY MELLISH
Director 2017-01-01
DAVID POWELL
Director 2018-01-01
ANDREW WOOD
Director 2015-01-01
MICHAEL JOHN WORRELL
Director 2013-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE SADIE CARPENTER
Company Secretary 2015-01-01 2016-12-31
MICHAEL HABICHT
Director 2015-06-17 2016-12-31
JASON JOHNSEY
Director 2013-11-28 2015-05-03
JENNIFER CLARK MORTON
Company Secretary 2013-11-28 2014-12-31
PETER JAMES FREEMAN HORROCKS
Director 2013-10-18 2014-12-17
DEAN BIBBY
Director 2013-11-28 2014-01-31
STEVEN DIAPER
Company Secretary 2009-01-01 2013-12-31
DAVID JOHN BASTABLE
Director 2012-11-16 2013-12-31
DANIEL BLACKMAN
Director 2010-11-17 2013-12-31
STEVEN DIAPER
Director 2009-01-01 2013-12-31
PAUL RONALD GURR
Director 2012-11-16 2013-12-31
JASON JOHNSEY
Director 2007-10-26 2012-02-14
ALLAN HOSKINS
Company Secretary 2005-11-30 2008-12-31
ALLAN HOSKINS
Director 1996-11-19 2008-12-31
MICHAEL JOHN KINGSBURY
Director 2005-11-30 2008-05-05
EDDIE MICHAEL KENDALL
Director 1995-01-01 2007-10-26
CLIVE EAMES
Director 2004-11-24 2006-06-28
KEITH NEIL
Company Secretary 2001-01-05 2005-11-30
STEVEN ANDREW DIAPER
Director 2003-11-26 2004-11-24
DAVID FREDERICK PICKERING
Company Secretary 1991-12-05 2001-01-03
STEPHEN JOHN HARDING
Director 1996-11-19 2000-11-29
WILFRED THOMAS BLAMIRE
Director 1995-01-01 1996-11-19
LEE MICHAEL BROWN
Director 1995-01-01 1996-11-19
ANDREW MCGRADY
Director 1993-11-30 1995-12-05
MARK ANDREW JOHNSON
Director 1992-12-15 1994-12-31
PHILLIP HAWKS
Director 1991-12-05 1993-11-30
CAROL CHRISTINE HARDING
Director 1991-12-05 1992-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN WILLIAM CHAMBERS AWTEC ENGINEERING LIMITED Director 2007-02-16 CURRENT 2007-02-16 Liquidation
DAVID POWELL DPO AUTOS LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2015-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-06-14Termination of appointment of Jennifer Clark Morton on 2023-06-01
2023-06-14Termination of appointment of Jennifer Clark Morton on 2023-06-01
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-07-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-05-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AP01DIRECTOR APPOINTED MR JASON JOHNSEY
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2018-08-15AP01DIRECTOR APPOINTED MR DAVID POWELL
2018-03-26PSC08Notification of a person with significant control statement
2018-03-26PSC07CESSATION OF DARREN WILLIAM CHAMBERS AS A PSC
2018-03-26PSC07CESSATION OF DEAN BIBBY AS A PSC
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-03-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20AP01DIRECTOR APPOINTED PAUL ANTHONY MELLISH
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HABICHT
2017-03-03AP03Appointment of Jennifer Clark Morton as company secretary on 2017-01-01
2017-03-03AP01DIRECTOR APPOINTED MR DOUGLAS ANTHONY MELLISH
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SHELLEY
2017-02-16TM02Termination of appointment of Stephanie Sadie Carpenter on 2016-12-31
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM 10 Landport Terrace Portsmouth Hampshire PO1 2RG
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BIBBY
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON JOHNSEY
2015-10-15AP01DIRECTOR APPOINTED MR MICHAEL HABICHT
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEVENSON
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HORROCKS
2015-04-24AP01DIRECTOR APPOINTED MR DEREK JOHN SHELLEY
2015-04-24AP01DIRECTOR APPOINTED MR ANDREW WOOD
2015-04-24AP03SECRETARY APPOINTED MS STEPHANIE SADIE CARPENTER
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER MORTON
2015-01-15AR0105/12/14 NO MEMBER LIST
2014-09-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JEWER
2014-01-08AP03SECRETARY APPOINTED MS JENNIFER CLARK MORTON
2014-01-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN WORRELL
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY STEVEN DIAPER
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY STEVENSON WOOD / 28/11/2013
2014-01-08AP01DIRECTOR APPOINTED MR DARREN WILLIAM CHAMBERS
2014-01-08AP01DIRECTOR APPOINTED MR DEAN BIBBY
2014-01-08AP01DIRECTOR APPOINTED MR SIMON TIMOTHY STEVENSON WOOD
2014-01-08AP01DIRECTOR APPOINTED MR JASON JOHNSEY
2014-01-08AP01DIRECTOR APPOINTED MR PETER JAMES FREEMAN HORROCKS
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MELLISH
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MELLISH
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MELLISH
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DIAPER
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BASTABLE
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BLACKMAN
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GURR
2014-01-08AR0105/12/13 NO MEMBER LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEVENSON
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-22AP01DIRECTOR APPOINTED MR DAVID JOHN BASTABLE
2013-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SHELLEY
2013-01-02AP01DIRECTOR APPOINTED MR PAUL RONALD GURR
2012-12-21AR0105/12/12 NO MEMBER LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORRELL
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON JOHNSEY
2012-01-24AR0105/12/11 NO MEMBER LIST
2012-01-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN WORRELL
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY STEVENSON / 06/12/2010
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA NICHOLS
2011-05-03AA31/12/10 TOTAL EXEMPTION FULL
2011-03-03AP01DIRECTOR APPOINTED DOUGLAS ANTHONY MELLISH
2011-01-11AR0105/12/10 NO MEMBER LIST
2011-01-11AP01DIRECTOR APPOINTED MR DANIEL BLACKMAN
2011-01-11AP01DIRECTOR APPOINTED MISS JOANNA ELLEN NICHOLS
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORREL
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MELLISH
2010-04-09AA31/12/09 TOTAL EXEMPTION FULL
2010-02-04AP01DIRECTOR APPOINTED MICHAEL JOHN WORREL
2010-01-13AR0105/12/09 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY STEVENSON / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN SHELLEY / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FLORENCE MELLISH / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MELLISH / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ANTHONY MELLISH / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHNSEY / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DIAPER / 01/10/2009
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HOSKINS
2009-07-23288bAPPOINTMENT TERMINATE, DIRECTOR SARAH A BROWN LOGGED FORM
2009-07-22AA31/12/08 TOTAL EXEMPTION FULL
2009-01-20288aDIRECTOR APPOINTED SIMON TIMOTHY STEVENSON
2009-01-20288aDIRECTOR APPOINTED PAUL MELLISH
2009-01-20288aDIRECTOR APPOINTED DEREK JOHN SHELLEY
2009-01-16288aDIRECTOR AND SECRETARY APPOINTED STEVEN DIAPER
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM NICHOLS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES MOULAND
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY ALLAN HOSKINS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR PATRICK SMITH
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN AUTOSPORT ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN AUTOSPORT ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERN AUTOSPORT ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHERN AUTOSPORT ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 63,371
Cash Bank In Hand 2011-12-31 £ 65,410
Shareholder Funds 2012-12-31 £ 75,393
Shareholder Funds 2011-12-31 £ 79,653
Tangible Fixed Assets 2012-12-31 £ 12,586
Tangible Fixed Assets 2011-12-31 £ 14,807

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHERN AUTOSPORT ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN AUTOSPORT ASSOCIATION LIMITED
Trademarks
We have not found any records of SOUTHERN AUTOSPORT ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN AUTOSPORT ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as SOUTHERN AUTOSPORT ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN AUTOSPORT ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN AUTOSPORT ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN AUTOSPORT ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.