Warning: file_put_contents(c/2b0bc171dd43ee96eb73184b55f1ed49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/235adf4c5ccdc61246b0ce59627b6376.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Soiltechnics Holdings Limited, NN6 9PY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOILTECHNICS HOLDINGS LIMITED

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

This company is commonly known as Soiltechnics Holdings Limited. The company was founded 9 years ago and was given the registration number 09271859. The firm's registered office is in NORTHAMPTON. You can find them at Cedar Barn White Lodge, Walgrave, Northampton, Northamptonshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SOILTECHNICS HOLDINGS LIMITED
Company Number:09271859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cedar Barn White Lodge, Walgrave, Northampton, Northamptonshire, NN6 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar Barn, White Lodge, Walgrave, Northampton, England, NN6 9PY

Director20 October 2014Active
Cedar Barn, White Lodge, Walgrave, England, NN6 9PY

Director18 November 2014Active
Cedar Barn, White Lodge, Walgrave, Northampton, England, NN6 9PY

Director20 October 2014Active
Cedar Barn, White Lodge, Walgrave, Northampton, England, NN6 9PY

Director20 October 2014Active

People with Significant Control

Ichnolites Limited
Notified on:18 April 2019
Status:Active
Country of residence:England
Address:Cedar Barn, White Lodge, Northampton, England, NN6 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Paul Cragg
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Cedar Barn, White Lodge, Northampton, England, NN6 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Leonard Thornton
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Cedar Barn, White Lodge, Northampton, England, NN6 9PY
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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Capital

Capital allotment shares.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.