UKBizDB.co.uk

SOLDIERS OFF THE STREET

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18, Highbury Avenue, Prestatyn, United Kingdom, LL19 7NS

Secretary15 September 2009Active
Unit 4, Glan Aber Trading Estate, Vale Road, Rhyl, United Kingdom, LL13 2PL

Director28 July 2012Active
Unit 4, Glan Aber Trading Estate, Rhyl, United Kingdom, LL18 2PL

Director28 July 2012Active
Unit 4, Glan Aber Trading Estate, Vale Road, Rhyl, LL13 2PL

Director04 April 2016Active
Unit 4, Glan Aber Trading Estate, Vale Road, Rhyl, LL13 2PL

Director04 April 2016Active
21a, Chester Street, Wrexham, United Kingdom, LL13 8BG

Director14 June 2010Active
18, Highbury Avenue, Prestatyn, United Kingdom, LL19 7NS

Director15 September 2009Active
21a, Chester Street, Wrexham, LL13 8BG

Director13 November 2009Active
Unit 4, Glan Aber Trading Estate, Vale Road, Rhyl, United Kingdom, LL13 2PL

Director27 February 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2024-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-04-24Officers

Change person director company with change date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.