This company is commonly known as C.a. Sothers Limited. The company was founded 35 years ago and was given the registration number 02325172. The firm's registered office is in WYNYARD. You can find them at Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, . This company's SIC code is 43210 - Electrical installation.
Name | : | C.A. SOTHERS LIMITED |
---|---|---|
Company Number | : | 02325172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1988 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, England, TS22 5FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stewart House, Kenton Road, Harrow, England, HA3 9TU | Secretary | 01 February 2013 | Active |
Stewart House, Kenton Road, Harrow, England, HA3 9TU | Director | 21 October 2020 | Active |
Stewart House, Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, England, TS22 5FG | Director | 10 February 2014 | Active |
Stewart House, Kenton Road, Harrow, England, HA3 9TU | Director | 07 January 2020 | Active |
155-156 Hockley Hill, Hockley, Birmingham, B18 5AN | Secretary | 01 October 2010 | Active |
155-156 Hockley Hill, Hockley, Birmingham, B18 5AN | Secretary | 01 October 2010 | Active |
19 Narrow Lane, Brownhills, Walsall, WS8 6HX | Secretary | - | Active |
4, O’Neill Avenue, Newington, Australia, 2127 | Secretary | 01 October 2010 | Active |
155-156 Hockley Hill, Hockley, Birmingham, B18 5AN | Director | 01 July 2004 | Active |
Midsummer, Sambourne Park, Sambourne, B96 6PE | Director | 04 September 2000 | Active |
3 Church Hill Court, Lighthorne, CV35 0AR | Director | 04 June 2001 | Active |
7 Bardell Close, Fitzwilliam Court, Lichfield, WS13 8EE | Director | 01 July 2004 | Active |
19 Narrow Lane, Brownhills, Walsall, WS8 6HX | Director | - | Active |
3 Jervis Crescent, Streetly, Sutton Coldfield, B74 4PW | Director | - | Active |
19 Peacock Road, Kings Heath, Birmingham, B13 0NZ | Director | - | Active |
155-156 Hockley Hill, Hockley, Birmingham, B18 5AN | Director | 06 October 2011 | Active |
20, Village High Road, Vaucluse, Australia, 2030 | Director | 01 October 2010 | Active |
34 Park Road, Wollaston, Stourbridge, DY8 3QX | Director | 01 July 2004 | Active |
7 Cloister Walk, Whittington, WS14 9LN | Director | - | Active |
Holly Cottage 1 Park Drive, Four Oaks, Sutton Coldfield, B74 2YA | Director | - | Active |
7 Cloister Walk, Whittington, WS14 9LN | Director | - | Active |
Phoenix House, Lakeside Drive, Centre Park, Warrington, England, WA1 1RX | Director | 01 October 2010 | Active |
Letterbox Cottage, Hurley Common Hurley, Atherstone, CV9 2LR | Director | 01 July 2004 | Active |
Stewart House, Kenton Road, Harrow, England, HA3 9TU | Director | 07 January 2020 | Active |
Farthings 16 Gaialands Crescent, Lichfield, WS13 7LU | Director | - | Active |
Farthings 16 Gaialands Crescent, Lichfield, WS13 7LU | Director | - | Active |
27, Westbrook Avenue, Wahroonga, Australia, 2076 | Director | 01 October 2010 | Active |
155-156 Hockley Hill, Hockley, Birmingham, B18 5AN | Director | 25 October 2011 | Active |
155-156 Hockley Hill, Hockley, Birmingham, B18 5AN | Director | 25 October 2011 | Active |
Sothers (Holdings) Limited | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Phoenix House, Centre Park, Warrington, England, WA1 1RX |
Nature of control | : |
|
Sothers (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Phoenix House, Centre Park, Warrington, England, WA1 1RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-06 | Dissolution | Dissolution application strike off company. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Accounts | Accounts with accounts type small. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type full. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Officers | Termination director company with name termination date. | Download |
2015-09-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.