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..
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 | : |
|
Registered Address | : | Cedar Barn White Lodge, Walgrave, Northampton, Northamptonshire, NN6 9PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar Barn, White Lodge, Walgrave, Northampton, England, NN6 9PY | Director | 20 October 2014 | Active |
Cedar Barn, White Lodge, Walgrave, England, NN6 9PY | Director | 18 November 2014 | Active |
Cedar Barn, White Lodge, Walgrave, Northampton, England, NN6 9PY | Director | 20 October 2014 | Active |
Cedar Barn, White Lodge, Walgrave, Northampton, England, NN6 9PY | Director | 20 October 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Capital | Capital allotment shares. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.