UKBizDB.co.uk

SOAR BUILD LIMITED

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

This company is commonly known as Soar Build Limited. The company was founded 18 years ago and was given the registration number 05731857. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Shared Services Centre, Q3 Office, Quorum Business Park,, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SOAR BUILD LIMITED
Company Number:05731857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Shared Services Centre, Q3 Office, Quorum Business Park,, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Osgathorpe Drive, Sheffield, S5 7AP

Director06 March 2006Active
45 The Mount, Wakefield, WF2 0NZ

Director06 March 2006Active
64 Melbourn Road, Sheffield, S10 1NS

Director11 April 2006Active
3 Highfield Villas, Doncaster Road Costhorpe, Worksop, S81 9QX

Secretary06 March 2006Active
14, Grange Crescent, Sheffield, United Kingdom, S11 8AY

Director30 March 2011Active
The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director12 December 2013Active
32 Wharfedale Road, Pogmoor, Barnsley, S75 2LJ

Director06 March 2006Active
153 Knowle Lane, Sheffield, S11 9SN

Director01 April 2007Active
16 Sharrow View, Sheffield, S7 1ND

Director06 March 2006Active
Allenbank Park Drain, Westwoodside, Doncaster, DN9 2EN

Director06 March 2006Active
Keepmoat Ltd, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director09 May 2012Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 October 2018Active

People with Significant Control

Equans Regeneration Holdings Limited
Notified on:30 April 2017
Status:Active
Country of residence:England
Address:Shared Services Centre Q3 Office, Q3 Office Quorum Business Park, Newcastle Upon Tyne, England, NE12 8EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Keepmoat Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Soar Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Soar Works Enterprise Centre, Knutton Road, Sheffield, England, S5 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-09Officers

Termination director company with name termination date.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Address

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

Download
2022-10-12Address

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

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Address

Change sail address company with old address new address.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-10-07Address

Change sail address company with old address new address.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts amended with accounts type full.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-10-15Accounts

Accounts amended with accounts type full.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Change account reference date company current extended.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.