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

SOUTHERN CONSTRUCTION & SURFACING LIMITED

5 THE CHAMBERS, VINEYARD, ABINGDON, OXFORDSHIRE, OX14 3PX,
Company Registration Number
02569855
Private Limited Company
Active

Company Overview

About Southern Construction & Surfacing Ltd
SOUTHERN CONSTRUCTION & SURFACING LIMITED was founded on 1990-12-20 and has its registered office in Abingdon. The organisation's status is listed as "Active". Southern Construction & Surfacing Limited is a Private Limited Company registered in 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 CONSTRUCTION & SURFACING LIMITED
 
Legal Registered Office
5 THE CHAMBERS
VINEYARD
ABINGDON
OXFORDSHIRE
OX14 3PX
Other companies in OX14
 
Filing Information
Company Number 02569855
Company ID Number 02569855
Date formed 1990-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB596037904  
Last Datalog update: 2024-01-05 11:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN CONSTRUCTION & SURFACING 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 CONSTRUCTION & SURFACING LIMITED

Current Directors
Officer Role Date Appointed
KEVIN BARLOW
Company Secretary 1995-01-01
KEVIN BARLOW
Director 1995-01-01
SIMON BARLOW
Director 2014-12-24
MARK THOMAS BLAIN
Director 2006-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY MALCOLM WEBSTER
Director 1996-02-01 2013-11-30
VANESSA WEBSTER
Director 1991-12-20 1996-02-01
MARILYNE BARLOW
Company Secretary 1991-12-20 1995-01-01
MARILYNE BARLOW
Director 1991-12-20 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BARLOW STATION DEVELOPMENTS (OXFORD) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
KEVIN BARLOW OXONIAN DEVELOPMENTS LIMITED Director 2009-10-12 CURRENT 2009-10-12 Active

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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR KEVIN BARLOW
2023-02-03Appointment of Mr Mark Blain as company secretary on 2023-02-03
2023-02-03Termination of appointment of Kevin Barlow on 2023-02-03
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-30PSC07CESSATION OF KEVIN BARLOW AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30PSC04Change of details for Mr Simon Barlow as a person with significant control on 2020-09-30
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-07-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-19PSC04Change of details for Mr Mark Thomas Blain as a person with significant control on 2018-12-01
2018-12-19PSC07CESSATION OF VANESSA ANTOINETTE WEBSTER AS A PERSON OF SIGNIFICANT CONTROL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-02-01AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AP01DIRECTOR APPOINTED MR SIMON BARLOW
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-05AR0115/12/14 ANNUAL RETURN FULL LIST
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-21AR0115/12/13 ANNUAL RETURN FULL LIST
2014-01-21CH01Director's details changed for Mark Blain on 2013-11-30
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WEBSTER
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM New Farm High Street, Cumnor Oxford Oxfordshire OX2 9QD
2012-09-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-02AR0115/12/11 ANNUAL RETURN FULL LIST
2011-08-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0115/12/10 ANNUAL RETURN FULL LIST
2010-12-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-28AR0115/12/09 ANNUAL RETURN FULL LIST
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BLAIN / 15/12/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARLOW / 15/12/2009
2009-10-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-08363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-31363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-09363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-28395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2002-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-29363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-21ELRESS252 DISP LAYING ACC 05/11/99
1999-11-21ELRESS366A DISP HOLDING AGM 05/11/99
1999-10-01287REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 6 OLD STATION YARD ABINGDON OXFORDSHIRE OX14 3LD
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-04363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-18363sRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-23363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1996-03-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-22363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/95
1995-01-18363sRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1995-01-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-05363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1993-05-06287REGISTERED OFFICE CHANGED ON 06/05/93 FROM: C/O CRITCHLEYS AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD
1993-02-10395PARTICULARS OF MORTGAGE/CHARGE
1993-01-07363sRETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS
1992-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-16363bRETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0210966 Active Licenced property: WOODWAY ROAD DOWNSIDE FARM BLEWBURY DIDCOT BLEWBURY GB OX11 9EX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CONSTRUCTION & SURFACING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 2002-09-28 Outstanding MEPC MILTON PARK LIMITED
MORTGAGE DEBENTURE 1993-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CONSTRUCTION & SURFACING LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHERN CONSTRUCTION & SURFACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN CONSTRUCTION & SURFACING LIMITED
Trademarks
We have not found any records of SOUTHERN CONSTRUCTION & SURFACING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTHERN CONSTRUCTION & SURFACING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2012-06-13 GBP £8,042
Windsor and Maidenhead Council 2012-06-11 GBP £7,480
Windsor and Maidenhead Council 2012-06-01 GBP £17,855
Royal Borough of Windsor & Maidenhead 2012-05-23 GBP £7,480
Royal Borough of Windsor & Maidenhead 2012-05-23 GBP £17,855
Royal Borough of Windsor & Maidenhead 2012-04-30 GBP £8,042
Windsor and Maidenhead Council 2012-01-18 GBP £1,883
Windsor and Maidenhead Council 2012-01-03 GBP £1,834
Windsor and Maidenhead Council 2012-01-03 GBP £2,259
Windsor and Maidenhead Council 2012-01-03 GBP £796
Windsor and Maidenhead Council 2011-12-29 GBP £4,989
Royal Borough of Windsor & Maidenhead 2011-12-27 GBP £1,883
Royal Borough of Windsor & Maidenhead 2011-12-19 GBP £1,834
Royal Borough of Windsor & Maidenhead 2011-12-19 GBP £4,989
Royal Borough of Windsor & Maidenhead 2011-12-19 GBP £3,056
Windsor and Maidenhead Council 2011-10-12 GBP £10,562
Windsor and Maidenhead Council 2011-10-12 GBP £12,485
Windsor and Maidenhead Council 2011-09-26 GBP £4,437
Royal Borough of Windsor & Maidenhead 2011-09-19 GBP £12,485
Royal Borough of Windsor & Maidenhead 2011-09-19 GBP £10,562

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN CONSTRUCTION & SURFACING 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 CONSTRUCTION & SURFACING 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 CONSTRUCTION & SURFACING 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.