This company is commonly known as Soak Interiors Ltd. The company was founded 3 years ago and was given the registration number 12843262. The firm's registered office is in MANSFIELD WOODHOUSE. You can find them at 2 Blakeney Court, , Mansfield Woodhouse, Nottinghamshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SOAK INTERIORS LTD |
---|---|---|
Company Number | : | 12843262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Blakeney Court, Mansfield Woodhouse, Nottinghamshire, England, NG19 9PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
189 Model Village, Creswell, Worksop, England, S80 4BT | Director | 28 August 2020 | Active |
Rock Valley, Off Bath Lane, Mansfield, England, NG18 2HA | Director | 28 August 2020 | Active |
8 Broughton Close, Clipstone Village, Mansfield, England, NG21 9FA | Director | 28 August 2020 | Active |
Mr Nathan John Scanlon | ||
Notified on | : | 28 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Broughton Close, Clipstone Village, Mansfield, England, NG21 9FA |
Nature of control | : |
|
Mr Peter John Colbert | ||
Notified on | : | 28 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 189 Model Village, Creswell, Worksop, England, S80 4BT |
Nature of control | : |
|
Mr Luke Thomas | ||
Notified on | : | 28 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rock Valley, Off Bath Lane, Mansfield, England, NG18 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Change person director company with change date. | Download |
2023-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.