UKBizDB.co.uk

J. SOUFFLET (U.K.) LIMITED

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

This company is commonly known as J. Soufflet (u.k.) Limited. The company was founded 49 years ago and was given the registration number 01189926. The firm's registered office is in SOUTHAMPTON. You can find them at Berth 36, Test Road Eastern Docks, Southampton, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:J. SOUFFLET (U.K.) LIMITED
Company Number:01189926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1974
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Berth 36, Test Road Eastern Docks, Southampton, Hampshire, SO14 3GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quai Sarrail, Bp 12, Nogent-Sur-Seine, France, 10402

Secretary01 December 2018Active
Quai Sarrail, Nogent Sur Seine, France, 10400

Director01 December 2018Active
33 Rue Sainte Croix, Provins, France,

Secretary23 May 2006Active
93 Boulevard Carrot, 77160 Provins, France,

Secretary24 November 1993Active
16 Rue De Lepangne, 10400 Nogent Sur Seine, France, FOREIGN

Secretary-Active
Rue Dela Pompe 89, Paris, France, FOREIGN

Secretary01 January 2001Active
Walnut Farm Church Street, Blakesley, Towcester, NN12 8RA

Director03 August 1992Active
Villa Des Chaumes, Rue Anatole France, Nogent Sur Seine, France,

Director-Active
3 Quai Du General Sarrail, 10400 Nogent-Sur-Seine, France,

Director07 October 1991Active
The Cobbles 1455 London Road, Leigh On Sea, SS9 2SB

Director-Active
35 Carlton Drive, Leigh On Sea, SS9 1DE

Director-Active
Lower House, Barn Street Lavenham, Sudbury, CO10 9RB

Director03 August 1992Active
26 Place Victor Hugo, 89100 Sens, France,

Director21 December 2000Active
25 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Director01 October 2003Active
Rue Croix Des Petits Champs 38, 75001 Paris, France, FOREIGN

Director-Active
Bois De La Queue, St Nicholas La Chapelle, 10400 Nogentsur Seine Aube, France, 10400

Director-Active
73 Tyrone Road, Thorpe Bay, Southend-On-Sea, SS1 3HD

Director-Active
72, Residence De La Demeure, La Mee Sur Seine, France, 77350

Director25 July 2005Active

People with Significant Control

Michel Jean Pierre Soufflet
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:French
Country of residence:France
Address:Quai Sarrail, Nogent Sur Seine, Cedex, France, 10402
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Soufflet Agriculture Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berth 36, Test Road Eastern Docks, Southampton, United Kingdom, SO14 3GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-02-15Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Address

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

Download
2021-07-12Accounts

Accounts with accounts type small.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-07Address

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

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Appoint person secretary company with name date.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.