UKBizDB.co.uk

SOLDIER OF FORTUNE LIMITED

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

This company is commonly known as Soldier Of Fortune Limited. The company was founded 20 years ago and was given the registration number 04854458. The firm's registered office is in CHESTER. You can find them at C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SOLDIER OF FORTUNE LIMITED
Company Number:04854458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director01 August 2003Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director01 August 2003Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director01 August 2003Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Secretary01 August 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary01 August 2003Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director01 August 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director01 August 2003Active

People with Significant Control

The Executors Of The Estate Of Mrs Doreen Florence Kabluczenko
Notified on:01 August 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Significant influence or control
Mr Alun Kabluczenko
Notified on:01 August 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Significant influence or control
Mr Paul Kabluczenko
Notified on:01 August 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Significant influence or control
Mr Peter Kabluczenko
Notified on:01 August 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
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 (8 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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Resolution

Resolution.

Download
2023-12-08Incorporation

Memorandum articles.

Download
2023-12-04Capital

Capital name of class of shares.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination secretary company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Address

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

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Capital

Capital name of class of shares.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.