UKBizDB.co.uk

C.A. SOTHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Stewart House, Kenton Road, Harrow, England, HA3 9TU

Secretary01 February 2013Active
Stewart House, Kenton Road, Harrow, England, HA3 9TU

Director21 October 2020Active
Stewart House, Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, England, TS22 5FG

Director10 February 2014Active
Stewart House, Kenton Road, Harrow, England, HA3 9TU

Director07 January 2020Active
155-156 Hockley Hill, Hockley, Birmingham, B18 5AN

Secretary01 October 2010Active
155-156 Hockley Hill, Hockley, Birmingham, B18 5AN

Secretary01 October 2010Active
19 Narrow Lane, Brownhills, Walsall, WS8 6HX

Secretary-Active
4, O’Neill Avenue, Newington, Australia, 2127

Secretary01 October 2010Active
155-156 Hockley Hill, Hockley, Birmingham, B18 5AN

Director01 July 2004Active
Midsummer, Sambourne Park, Sambourne, B96 6PE

Director04 September 2000Active
3 Church Hill Court, Lighthorne, CV35 0AR

Director04 June 2001Active
7 Bardell Close, Fitzwilliam Court, Lichfield, WS13 8EE

Director01 July 2004Active
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

Director06 October 2011Active
20, Village High Road, Vaucluse, Australia, 2030

Director01 October 2010Active
34 Park Road, Wollaston, Stourbridge, DY8 3QX

Director01 July 2004Active
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

Director01 October 2010Active
Letterbox Cottage, Hurley Common Hurley, Atherstone, CV9 2LR

Director01 July 2004Active
Stewart House, Kenton Road, Harrow, England, HA3 9TU

Director07 January 2020Active
Farthings 16 Gaialands Crescent, Lichfield, WS13 7LU

Director-Active
Farthings 16 Gaialands Crescent, Lichfield, WS13 7LU

Director-Active
27, Westbrook Avenue, Wahroonga, Australia, 2076

Director01 October 2010Active
155-156 Hockley Hill, Hockley, Birmingham, B18 5AN

Director25 October 2011Active
155-156 Hockley Hill, Hockley, Birmingham, B18 5AN

Director25 October 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-06Dissolution

Dissolution application strike off company.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-21Address

Change registered office address company with date old address new address.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type full.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Officers

Termination director company with name termination date.

Download
2015-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.