UKBizDB.co.uk

SOFNOL LIMITED

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

This company is commonly known as Sofnol Limited. The company was founded 112 years ago and was given the registration number 00122152. The firm's registered office is in WINDLESHAM. You can find them at Nursery Court, London Road, Windlesham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOFNOL LIMITED
Company Number:00122152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1912
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, Cods Hill, Upper Woolhampton, Berkshire, England, RG7 5QG

Director31 January 2018Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director24 October 2022Active
3 Ribston Way, Ashford, TN23 5JQ

Secretary-Active
22, Courtlands, Teston, Maidstone, United Kingdom, ME18 5AS

Secretary01 April 2008Active
15, Fircroft Close, Woking, England, GU22 7LZ

Director31 January 2018Active
Three Chimneys Farm, House, Bedgebury Road Goudhurst, Cranbrook, England, TN17 2RA

Director01 March 2008Active
Tonbridge Road, Teston, Maidstone, ME18 5AF

Director01 October 2015Active
The Plantation, Woburn Hill, Addlestone, England, KT15 2QG

Director30 June 2016Active
11, Grant Walk, Sunningdale, Berkshire, England, SL5 9TT

Director31 January 2018Active
The Plantation, Woburn Hill, Addlestone, England, KT15 2QG

Director30 June 2016Active
Tonbridge Road, Teston, Maidstone, ME18 5AF

Director01 October 2015Active
Acton Manor, Wittersham, Tenterden, TN30 7HN

Director-Active
Acton Manor, Wittersham, TN30 7HN

Director-Active
The Plantation, Woburn Hill, Addlestone, England, KT15 2QG

Director30 June 2016Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director30 May 2019Active

People with Significant Control

Gavin Jones Limited
Notified on:26 September 2016
Status:Active
Country of residence:England
Address:The Plantation, Woburn Hill, Addlestone, England, KT15 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Charles Mogford
Notified on:01 July 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:The Plantation, Woburn Hill, Addlestone, England, KT15 2QG
Nature of control:
  • Significant influence or control

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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-12-04Accounts

Accounts with accounts type small.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-27Address

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

Download
2018-02-06Resolution

Resolution.

Download
2018-02-05Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.