UKBizDB.co.uk

SOAR VALLEY MOTOR SERVICES LTD

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

This company is commonly known as Soar Valley Motor Services Ltd. The company was founded 13 years ago and was given the registration number 07331560. The firm's registered office is in LEICESTER. You can find them at Unit 6b Queniborough Industrial Estate, Queniborough, Leicester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SOAR VALLEY MOTOR SERVICES LTD
Company Number:07331560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 6b Queniborough Industrial Estate, Queniborough, Leicester, England, LE7 3FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6b, Queniborough Industrial Estate, Queniborough, Leicester, England, LE7 3FP

Director30 July 2010Active
Unit 6b, Queniborough Industrial Estate, Queniborough, Leicester, England, LE7 3FP

Director30 July 2010Active

People with Significant Control

Mr Dean Riley
Notified on:30 July 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:29 Baldocks Lane, Melton Mowbray, England, LE13 1EN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Michael Graham Porter
Notified on:30 July 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:5, School Lane, Leicester, England, LE7 3RT
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Michael Graham Porter
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:20 Park Road, Sileby, Loughborough, England, LE12 7TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dean Riley
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:28 Adam Morris Way, Coalville, England, LE67 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Graham Porter
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Unit 6b, Queniborough Industrial Estate, Leicester, England, LE7 3FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Riley
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Unit 6b, Queniborough Industrial Estate, Leicester, England, LE7 3FP
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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.