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.
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 | : |
|
Registered Address | : | Unit 6b Queniborough Industrial Estate, Queniborough, Leicester, England, LE7 3FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6b, Queniborough Industrial Estate, Queniborough, Leicester, England, LE7 3FP | Director | 30 July 2010 | Active |
Unit 6b, Queniborough Industrial Estate, Queniborough, Leicester, England, LE7 3FP | Director | 30 July 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.