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

SOUTHERN PILING LIMITED

PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1EY,
Company Registration Number
03993190
Private Limited Company
Active

Company Overview

About Southern Piling Ltd
SOUTHERN PILING LIMITED was founded on 2000-05-10 and has its registered office in Brighton. The organisation's status is listed as "Active". Southern Piling Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOUTHERN PILING LIMITED
 
Legal Registered Office
PAVILION VIEW
19 NEW ROAD
BRIGHTON
EAST SUSSEX
BN1 1EY
Other companies in BN8
 
Previous Names
JONES FOUNDATIONS LIMITED29/06/2011
Filing Information
Company Number 03993190
Company ID Number 03993190
Date formed 2000-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB755162626  
Last Datalog update: 2023-10-07 13:43:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN PILING 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.
Companies with same name SOUTHERN PILING LIMITED
The following companies were found which have the same name as SOUTHERN PILING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Southern Piling Company, Inc. 1848 BETH ST THOMASVILLE, AL 36784 Active Company formed on the 1987-02-23
SOUTHERN PILING HOLDINGS PTY LTD VIC 3228 Active Company formed on the 2012-02-16
SOUTHERN PILING SERVICES PTY LTD NSW 2320 Active Company formed on the 2011-03-03
SOUTHERN PILING PTY LTD NSW 2325 Active Company formed on the 2016-10-12
SOUTHERN PILING, INC. 7802 SW 8TH STREET NORTH LAUDERDALE FL 33334 Inactive Company formed on the 2018-06-19
SOUTHERN PILING & FOUNDATIONS LIMITED 4TH FLOOR DOLLARD HOUSE WELLINGTON QUAY DUBLIN 2 DUBLIN, DUBLIN Dissolved Company formed on the 1998-03-10

Company Officers of SOUTHERN PILING LIMITED

Current Directors
Officer Role Date Appointed
ANNE GRACE FLORENCE FRANCIS
Company Secretary 2006-11-14
ANNE GRACE FLORENCE FRANCIS
Director 2006-11-14
RAYMOND DOUGLAS FRANCIS
Director 2001-10-05
RICHARD WILLIAM FRANCIS
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND DOUGLAS FRANCIS
Company Secretary 2002-08-21 2006-11-14
PETER HAWORTH BOOTH
Director 2000-05-22 2006-11-14
SUSAN ANN HAWORTH BOOTH
Company Secretary 2000-05-22 2002-08-21
SUSAN ANN HAWORTH BOOTH
Director 2000-05-22 2001-10-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-05-10 2000-05-10
LONDON LAW SERVICES LIMITED
Nominated Director 2000-05-10 2000-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE GRACE FLORENCE FRANCIS JONES FOUNDATIONS LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-02 Dissolved 2017-08-08

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Piling Crew PersonnelRomfordPiling Crew personnel required, no experience necessary as full training given but a CSCS card and full driving licence is essential, long hours but all well2016-11-25

Jobs results powered by Indeed
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
2023-09-21FULL ACCOUNTS MADE UP TO 31/03/23
2022-09-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-07-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-08-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-06-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-15PSC04Change of details for Mr Richard William Francis as a person with significant control on 2018-05-01
2018-05-15CH01Director's details changed for Mr Richard William Francis on 2018-05-01
2017-11-15SH10Particulars of variation of rights attached to shares
2017-11-15SH08Change of share class name or designation
2017-11-13RES13SHARE RIGHTS 01/11/2017
2017-11-13RES01ADOPT ARTICLES 01/11/2017
2017-11-13RES12Resolution of varying share rights or name
2017-07-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FRANCIS / 19/01/2017
2017-01-19CH03SECRETARY'S DETAILS CHNAGED FOR ANNE GRACE FLORENCE FRANCIS on 2017-01-19
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DOUGLAS FRANCIS / 19/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE GRACE FLORENCE FRANCIS / 19/01/2017
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM 7 the Pagets Newick Lewes East Sussex BN8 4PW
2016-05-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE GRACE FLORENCE FRANCIS / 09/10/2015
2016-05-19CH03SECRETARY'S DETAILS CHNAGED FOR ANNE GRACE FLORENCE FRANCIS on 2015-10-09
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FRANCIS / 18/11/2015
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DOUGLAS FRANCIS / 09/10/2015
2015-10-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0110/05/15 ANNUAL RETURN FULL LIST
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-28AP01DIRECTOR APPOINTED MR RICHARD WILLIAM FRANCIS
2014-05-20AA31/03/14 TOTAL EXEMPTION SMALL
2013-06-05AR0110/05/13 FULL LIST
2013-06-05AA31/03/13 TOTAL EXEMPTION SMALL
2012-06-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-15AR0110/05/12 FULL LIST
2011-06-29RES15CHANGE OF NAME 16/06/2011
2011-06-29CERTNMCOMPANY NAME CHANGED JONES FOUNDATIONS LIMITED CERTIFICATE ISSUED ON 29/06/11
2011-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-01AR0110/05/11 FULL LIST
2010-06-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11AR0110/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DOUGLAS FRANCIS / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE GRACE FLORENCE FRANCIS / 01/10/2009
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-05-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-14353LOCATION OF REGISTER OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-29363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-08-29353LOCATION OF REGISTER OF MEMBERS
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: RYE FARM HOLLANDS LANE HENFIELD WEST SUSSEX BN5 9QY
2006-12-12288bSECRETARY RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-18363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-06-27353LOCATION OF REGISTER OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27363aRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-17363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-25288aNEW SECRETARY APPOINTED
2002-09-25288bSECRETARY RESIGNED
2002-06-13363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12288bDIRECTOR RESIGNED
2001-10-0988(2)RAD 05/10/01--------- £ SI 99@1=99 £ IC 1/100
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-11363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-02-27225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2000-11-16395PARTICULARS OF MORTGAGE/CHARGE
2000-06-16288bSECRETARY RESIGNED
2000-06-16288bDIRECTOR RESIGNED
2000-05-24287REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-24288aNEW DIRECTOR APPOINTED
2000-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1039029 Active Licenced property: HENFIELD BUSINESS PARK UNIT 40 SHOREHAM ROAD HENFIELD SHOREHAM ROAD GB BN5 9SL. Correspondance address: SHOREHAM ROAD UNIT 40, HENFIELD BUSINESS PARK HENFIELD GB BN5 9SL

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 PILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 113,621
Creditors Due Within One Year 2012-04-01 £ 337,933
Provisions For Liabilities Charges 2012-04-01 £ 44,735

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PILING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 421,164
Current Assets 2012-04-01 £ 707,246
Debtors 2012-04-01 £ 283,047
Fixed Assets 2012-04-01 £ 598,731
Secured Debts 2012-04-01 £ 183,230
Shareholder Funds 2012-04-01 £ 832,271
Stocks Inventory 2012-04-01 £ 3,035
Tangible Fixed Assets 2012-04-01 £ 598,731

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHERN PILING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN PILING LIMITED
Trademarks
We have not found any records of SOUTHERN PILING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN PILING 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 (43130 - Test drilling and boring) as SOUTHERN PILING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN PILING 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 PILING 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 PILING 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.