UKBizDB.co.uk

SEPTIC TANKS AND SOAKAWAYS LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR

Corporate Secretary04 January 2021Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director23 April 2020Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary03 September 2009Active
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR

Corporate Secretary10 September 2014Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director26 January 2010Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director16 October 2014Active
22 Oak Drive, Scholar Green, ST7 3LY

Director03 September 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Officers

Appoint corporate secretary company with name date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-28Capital

Capital allotment shares.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-29Capital

Capital alter shares redemption statement of capital.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.