Warning: file_put_contents(c/dbd2d0a5bbf63166c8b175973ed0a0b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/e9ddcdcda8e8b37425828c90c0ef5ef7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Softview Gavin Mills Ltd, RM14 2TR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOFTVIEW GAVIN MILLS LTD

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

This company is commonly known as Softview Gavin Mills Ltd. The company was founded 13 years ago and was given the registration number 07410744. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SOFTVIEW GAVIN MILLS LTD
Company Number:07410744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 October 2010
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:40a Station Road, Upminster, RM14 2TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40a, Station Road, Upminster, RM14 2TR

Director18 October 2010Active
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE

Director18 June 2014Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director19 July 2016Active

People with Significant Control

Ms Sheree Martine Wymer
Notified on:01 July 2016
Status:Active
Date of birth:June 1964
Nationality:English
Address:40a, Station Road, Upminster, RM14 2TR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Mr Gavin Mills
Notified on:01 July 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:40a, Station Road, Upminster, RM14 2TR
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 (6 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
2023-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-02Insolvency

Liquidation miscellaneous.

Download
2020-07-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-29Address

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

Download
2019-05-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-25Resolution

Resolution.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Officers

Change person director company with change date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Officers

Termination director company with name termination date.

Download
2016-07-21Officers

Change person director company with change date.

Download
2016-07-20Officers

Appoint person director company with name date.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Change person director company with change date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.