This company is commonly known as Septic Tanks And Soakaways Ltd. The company was founded 14 years ago and was given the registration number 07008242. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SEPTIC TANKS AND SOAKAWAYS LTD |
---|---|---|
Company Number | : | 07008242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2009 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR | Corporate Secretary | 04 January 2021 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 23 April 2020 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Corporate Secretary | 03 September 2009 | Active |
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR | Corporate Secretary | 10 September 2014 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 26 January 2010 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 16 October 2014 | Active |
22 Oak Drive, Scholar Green, ST7 3LY | Director | 03 September 2009 | Active |
Mr Jason Robert Grant Restall | ||
Notified on | : | 23 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR |
Nature of control | : |
|
Mr Malcolm David Roach | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR |
Nature of control | : |
|
Sharon Margery Leslie Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Capital | Capital allotment shares. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2020-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-29 | Capital | Capital alter shares redemption statement of capital. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.