UKBizDB.co.uk

SOAP & GLORY LIMITED

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

This company is commonly known as Soap & Glory Limited. The company was founded 16 years ago and was given the registration number 06436322. The firm's registered office is in NOTTINGHAM. You can find them at 1 Thane Road West, , Nottingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOAP & GLORY LIMITED
Company Number:06436322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2007
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Thane Road West, Nottingham, NG2 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D90 Support Office, 1 Thane Road, Nottingham, England, NG90 1BS

Secretary02 October 2015Active
1, Thane Road West, Nottingham, NG2 3AA

Director16 March 2021Active
1, Thane Road West, Nottingham, NG2 3AA

Director21 December 2018Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Secretary26 November 2007Active
D90, 1 Thane Road West, Nottingham, United Kingdom, NG90 1BS

Secretary21 November 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 November 2007Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director26 November 2007Active
1, Thane Road West, Nottingham, England, NG2 3AA

Director20 November 2015Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director01 January 2009Active
1, Thane Road West, Nottingham, England, NG2 3AA

Director28 November 2014Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director08 December 2010Active
2, The Heights, Brooklands, Weybridge, England, KT13 ONY

Director25 July 2011Active
1, Thane Road West, Nottingham, England, NG2 3AA

Director25 July 2011Active
1, Thane Road West, Nottingham, NG2 3AA

Director19 August 2019Active
1, Thane Road West, Nottingham, NG2 3AA

Director31 March 2020Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director26 November 2007Active
D90, 1 Thane Road West, Nottingham, England, NG90 1BS

Director21 November 2014Active
1, Thane Road West, Nottingham, England, NG2 3AA

Director01 October 2013Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director26 November 2007Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director14 September 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 November 2007Active

People with Significant Control

The Boots Company Plc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:The Boots Company Plc, The Boots Company Plc, Nottingham, England, NG2 3AA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-21Dissolution

Dissolution application strike off company.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Officers

Change person secretary company with change date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type full.

Download
2017-06-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.