SOUTHDOWN PSV LIMITED

Register to unlock more data on OkredoRegister

SOUTHDOWN PSV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04416005

Incorporation date

15/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2023)
dot icon05/05/2026
Satisfaction of charge 044160050001 in full
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon21/01/2026
Appointment of Mr Rupert Miles Cox as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of Edward John Andrew Wills as a director on 2026-01-01
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Secretary's details changed for Ms Carolyn Ferguson on 2025-08-04
dot icon04/08/2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04
dot icon18/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon07/02/2025
Director's details changed for Mr Christopher Stringer on 2025-02-03
dot icon24/07/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon07/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon18/01/2024
Appointment of Mr Christopher Stringer as a director on 2024-01-02
dot icon19/12/2023
Appointment of Mr Gordon Frost as a director on 2023-12-01
dot icon14/12/2023
Termination of appointment of Alexander Charles Chutter as a director on 2023-11-30
dot icon17/08/2023
Termination of appointment of Stephen Ambury as a director on 2023-08-11
dot icon16/08/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Memorandum and Articles of Association
dot icon21/07/2023
Registration of charge 044160050001, created on 2023-07-18
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon02/02/2023
Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 2023-02-03
dot icon01/02/2023
Termination of appointment of Peter Larking as a secretary on 2023-02-01
dot icon01/02/2023
Appointment of Mr Martin Richard Dean as a director on 2023-02-01
dot icon01/02/2023
Appointment of Ms Carolyn Ferguson as a secretary on 2023-02-01
dot icon01/02/2023
Appointment of Mr Alexander Charles Chutter as a director on 2023-02-01
dot icon01/02/2023
Appointment of Stephen Ambury as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mr Edward John Andrew Wills as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mr Nicholas William Hill as a director on 2023-02-01
dot icon01/02/2023
Termination of appointment of Peter Larking as a director on 2023-02-01
dot icon01/02/2023
Termination of appointment of Stephen Wallis as a director on 2023-02-01
dot icon01/02/2023
Appointment of Christopher John Ford as a director on 2023-02-01
dot icon01/02/2023
Termination of appointment of Gary Wood as a director on 2023-02-01
dot icon01/02/2023
Cessation of Peter Larking as a person with significant control on 2023-02-01
dot icon01/02/2023
Cessation of Stephen Wallis as a person with significant control on 2023-02-01
dot icon01/02/2023
Notification of Brighton & Hove Bus and Coach Company Limited as a person with significant control on 2023-02-01
dot icon01/02/2023
Cessation of Gary Wood as a person with significant control on 2023-02-01
dot icon01/02/2023
Termination of appointment of Francis William Reed as a director on 2023-02-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

64
2022
change arrow icon+12.33 % *

* during past year

Cash in Bank

£860,173.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
1.03M
-
0.00
765.79K
-
2022
64
1.55M
-
0.00
860.17K
-
2022
64
1.55M
-
0.00
860.17K
-

Employees

2022

Employees

64 Descended-4 % *

Net Assets(GBP)

1.55M £Ascended50.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

860.17K £Ascended12.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Martin Richard
Director
01/02/2023 - Present
69
Wood, Gary
Director
31/03/2006 - 31/01/2023
3
Larking, Peter
Director
14/04/2002 - 31/01/2023
3
Ambury, Stephen
Director
01/02/2023 - 11/08/2023
3
Wallis, Stephen
Director
01/09/2016 - 01/02/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About SOUTHDOWN PSV LIMITED

SOUTHDOWN PSV LIMITED is an(a) Active company incorporated on 15/04/2002 with the registered office located at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTHDOWN PSV LIMITED?

toggle

SOUTHDOWN PSV LIMITED is currently Active. It was registered on 15/04/2002 .

Where is SOUTHDOWN PSV LIMITED located?

toggle

SOUTHDOWN PSV LIMITED is registered at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL.

What does SOUTHDOWN PSV LIMITED do?

toggle

SOUTHDOWN PSV LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does SOUTHDOWN PSV LIMITED have?

toggle

SOUTHDOWN PSV LIMITED had 64 employees in 2022.

What is the latest filing for SOUTHDOWN PSV LIMITED?

toggle

The latest filing was on 05/05/2026: Satisfaction of charge 044160050001 in full.