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.
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 | : |
|
Registered Address | : | Highlands Road, Shirley, Birmingham, B9O 4NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highlands Road, Shirley, Birmingham, B9O 4NJ | Director | 08 October 2020 | Active |
Highlands Road, Shirley, Birmingham, B9O 4NJ | Director | 26 April 2023 | Active |
Highlands Road, Shirley, Birmingham, B9O 4NJ | Director | 30 July 2008 | Active |
Highlands Road, Shirley, Birmingham, B9O 4NJ | Director | 17 May 2014 | Active |
Highlands Road, Shirley, Birmingham, B9O 4NJ | Director | - | Active |
Highlands Road, Shirley, Birmingham, B9O 4NJ | Director | - | Active |
Highlands Road, Shirley, Birmingham, B9O 4NJ | Director | 30 July 2008 | Active |
Highlands Road, Shirley, Birmingham, United Kingdom, B90 4NJ | Director | 17 May 2014 | Active |
Highlands Road, Shirley, Birmingham, B9O 4NJ | Secretary | - | Active |
The Cart Hovel, Little Alne, Henley In Arden, B95 6HW | Director | 21 June 1996 | Active |
Highlands Road, Shirley, Birmingham, B9O 4NJ | Director | - | Active |
Highlands Road, Shirley, Birmingham, B9O 4NJ | Director | 26 March 2018 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.