This company is commonly known as Soldiers Off The Street. The company was founded 14 years ago and was given the registration number 07018818. The firm's registered office is in RHYL. You can find them at Unit 4 Glan Aber Trading Estate, Vale Road, Rhyl, Denbighshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SOLDIERS OFF THE STREET |
---|---|---|
Company Number | : | 07018818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2009 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Glan Aber Trading Estate, Vale Road, Rhyl, Denbighshire, LL13 2PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Highbury Avenue, Prestatyn, United Kingdom, LL19 7NS | Secretary | 15 September 2009 | Active |
Unit 4, Glan Aber Trading Estate, Vale Road, Rhyl, United Kingdom, LL13 2PL | Director | 28 July 2012 | Active |
Unit 4, Glan Aber Trading Estate, Rhyl, United Kingdom, LL18 2PL | Director | 28 July 2012 | Active |
Unit 4, Glan Aber Trading Estate, Vale Road, Rhyl, LL13 2PL | Director | 04 April 2016 | Active |
Unit 4, Glan Aber Trading Estate, Vale Road, Rhyl, LL13 2PL | Director | 04 April 2016 | Active |
21a, Chester Street, Wrexham, United Kingdom, LL13 8BG | Director | 14 June 2010 | Active |
18, Highbury Avenue, Prestatyn, United Kingdom, LL19 7NS | Director | 15 September 2009 | Active |
21a, Chester Street, Wrexham, LL13 8BG | Director | 13 November 2009 | Active |
Unit 4, Glan Aber Trading Estate, Vale Road, Rhyl, United Kingdom, LL13 2PL | Director | 27 February 2014 | Active |
Mr Walter Hamilton | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Unit 4, Glan Aber Trading Estate, Rhyl, LL13 2PL |
Nature of control | : |
|
Mrs Marie Elizabeth Murray | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Unit 4, Glan Aber Trading Estate, Rhyl, LL13 2PL |
Nature of control | : |
|
Mr Hugh William Murray | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | Unit 4, Glan Aber Trading Estate, Rhyl, LL13 2PL |
Nature of control | : |
|
Mr Neil Fletcher | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Unit 4, Glan Aber Trading Estate, Rhyl, LL13 2PL |
Nature of control | : |
|
Mr Daniel Mcdonald | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Unit 4, Glan Aber Trading Estate, Rhyl, LL13 2PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-24 | Officers | Change person director company with change date. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.