UKBizDB.co.uk

SOFTENER SURGEONS LTD

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

This company is commonly known as Softener Surgeons Ltd. The company was founded 13 years ago and was given the registration number 07577825. The firm's registered office is in DIDCOT. You can find them at 20 Grahame Close, Blewbury, Didcot, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:SOFTENER SURGEONS LTD
Company Number:07577825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:20 Grahame Close, Blewbury, Didcot, England, OX11 9QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grahame Close, Blewbury, Didcot, England, OX11 9QE

Director24 March 2011Active
20, Grahame Close, Blewbury, Didcot, England, OX11 9QE

Director24 March 2011Active
20, Grahame Close, Blewbury, Didcot, England, OX11 9QE

Director07 February 2024Active

People with Significant Control

Mr Terence Peter Clayton
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:14 Churchview Close, Churchview Close, Sleaford, England, NG34 9UH
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-07Change of name

Certificate change of name company.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Address

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

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.