UKBizDB.co.uk

SOFT HAMMERS LIMITED

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

This company is commonly known as Soft Hammers Limited. The company was founded 67 years ago and was given the registration number 00584680. The firm's registered office is in BIRMINGHAM. You can find them at Highlands Road, Shirley, Birmingham, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:SOFT HAMMERS LIMITED
Company Number:00584680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Highlands Road, Shirley, Birmingham, B9O 4NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highlands Road, Shirley, Birmingham, B9O 4NJ

Director08 October 2020Active
Highlands Road, Shirley, Birmingham, B9O 4NJ

Director26 April 2023Active
Highlands Road, Shirley, Birmingham, B9O 4NJ

Director30 July 2008Active
Highlands Road, Shirley, Birmingham, B9O 4NJ

Director17 May 2014Active
Highlands Road, Shirley, Birmingham, B9O 4NJ

Director-Active
Highlands Road, Shirley, Birmingham, B9O 4NJ

Director-Active
Highlands Road, Shirley, Birmingham, B9O 4NJ

Director30 July 2008Active
Highlands Road, Shirley, Birmingham, United Kingdom, B90 4NJ

Director17 May 2014Active
Highlands Road, Shirley, Birmingham, B9O 4NJ

Secretary-Active
The Cart Hovel, Little Alne, Henley In Arden, B95 6HW

Director21 June 1996Active
Highlands Road, Shirley, Birmingham, B9O 4NJ

Director-Active
Highlands Road, Shirley, Birmingham, B9O 4NJ

Director26 March 2018Active
10 Lightwood Close, Knowle, Solihull, B93 9LS

Director-Active
Highlands Road, Shirley, Birmingham, B9O 4NJ

Director-Active
73 Little Sutton Lane, Sutton Coldfield, B75 6SJ

Director-Active

People with Significant Control

Mr Michael Jeffery Stephens
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:Highlands Road, Shirley, Birmingham, United Kingdom, B90 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mrs Jane Rosemary O'Connell
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Highlands Road, Shirley, Birmingham, United Kingdom, B90 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Change person director company with change date.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.