UKBizDB.co.uk

SOILS LIMITED

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

This company is commonly known as Soils Limited. The company was founded 42 years ago and was given the registration number 01612073. The firm's registered office is in TADWORTH. You can find them at Newton House, Cross Road, Tadworth, Surrey. This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:SOILS LIMITED
Company Number:01612073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:Newton House, Cross Road, Tadworth, Surrey, KT20 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newton House, Cross Road, Tadworth, KT20 5SR

Secretary-Active
Newton House, Cross Road, Tadworth, KT20 5SR

Secretary-Active
Newton House, Cross Road, Tadworth, KT20 5SR

Director-Active
Newton House, Cross Road, Tadworth, KT20 5SR

Director-Active
Newton House, Cross Road, Tadworth, KT20 5SR

Director01 November 2017Active
Newton House, Cross Road, Tadworth, KT20 5SR

Director04 May 2012Active

People with Significant Control

Mrs Amy Rachel Ainsworth
Notified on:29 July 2020
Status:Active
Date of birth:June 1983
Nationality:British
Address:Newton House, Tadworth, KT20 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Edward Ainsworth
Notified on:31 August 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Newton House, Tadworth, KT20 5SR
Nature of control:
  • Significant influence or control
Mr Robert Barklay Higginson
Notified on:31 August 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Newton House, Tadworth, KT20 5SR
Nature of control:
  • Significant influence or control
Mr Nicolas John Lambert
Notified on:31 August 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Newton House, Tadworth, KT20 5SR
Nature of control:
  • Significant influence or control
Mrs Deborah Jane Webber
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Newton House, Tadworth, KT20 5SR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Capital

Capital cancellation shares.

Download
2022-04-07Capital

Capital return purchase own shares.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Mortgage

Mortgage satisfy charge full.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.