UKBizDB.co.uk

SOLL (VALE)

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

This company is commonly known as Soll (vale). The company was founded 19 years ago and was given the registration number 05184368. The firm's registered office is in ABINGDON. You can find them at The Park Club 17 Croft Drive, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SOLL (VALE)
Company Number:05184368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Park Club 17 Croft Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchfields, Rotherfield Greys, Henley On Thames, RG9 4QE

Director07 December 2009Active
76 North Hinksey Lane, Oxford, OX2 0LY

Director01 April 2005Active
Brooklands, Seymour Plain, Marlow, England, SL7 3DA

Director22 April 2013Active
24 Rookery Close, Shippon, Abingdon, OX13 6LZ

Director01 April 2005Active
The Park Club, 17 Croft Drive, Milton Park, Abingdon, OX14 4RP

Secretary27 July 2015Active
The Park Club, 17 Croft Drive, Milton Park, Abingdon, United Kingdom, OX14 4RP

Secretary07 September 2012Active
13 Hedgemead Avenue, Abingdon, Oxford, OX14 2NE

Secretary23 July 2004Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary20 July 2004Active
7 Long Barn, High Street, Sutton Courtenay, OX14 4BQ

Director23 July 2004Active
The Park Club, 17 Croft Drive, Milton Park, Abingdon, OX14 4RP

Director06 June 2017Active
The Park Club, 17 Croft Drive, Milton Park, Abingdon, OX14 4RP

Director16 October 2017Active
Briar Cottage Sandy Lane, Long Crendon, Aylesbury, HP18 9ED

Director23 July 2004Active
The Park Club, 17 Croft Drive, Milton Park, Abingdon, OX14 4RP

Director18 April 2017Active
9 Bulls Lane, Little Ickford, Aylesbury, HP18 9HR

Director01 April 2009Active
16 Portway, Wantage, OX12 9BU

Director01 April 2005Active
The Limes, 31 Oxford Road, Thame, England, OX9 2AJ

Director22 April 2013Active
The Park Club, 17 Croft Drive, Milton Park, Abingdon, United Kingdom, OX14 4RP

Director05 September 2011Active
La Haye, Reading Road, Cholsey, OX10 9HG

Director23 July 2004Active
The Park Club, 17 Croft Drive, Milton Park, Abingdon, United Kingdom, OX14 4RP

Director28 February 2011Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director20 July 2004Active

People with Significant Control

Mrs Jonna Joy Mundy
Notified on:20 April 2020
Status:Active
Date of birth:January 1976
Nationality:British
Address:The Park Club, 17 Croft Drive, Abingdon, OX14 4RP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Timothy James Carrington Foster
Notified on:16 October 2017
Status:Active
Date of birth:January 1970
Nationality:British
Address:The Park Club, 17 Croft Drive, Abingdon, OX14 4RP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael Alan Foster
Notified on:06 June 2017
Status:Active
Date of birth:August 1970
Nationality:British
Address:The Park Club, 17 Croft Drive, Abingdon, OX14 4RP
Nature of control:
  • Significant influence or control as trust
Mr Stephen Charles Holder
Notified on:18 April 2017
Status:Active
Date of birth:February 1967
Nationality:British
Address:The Park Club, 17 Croft Drive, Abingdon, OX14 4RP
Nature of control:
  • Significant influence or control as trust
Mrs Ruth Emily Alice Bachelor
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:The Park Club, 17 Croft Drive, Abingdon, OX14 4RP
Nature of control:
  • Significant influence or control
Mrs Amanda Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:The Park Club, 17 Croft Drive, Abingdon, OX14 4RP
Nature of control:
  • Significant influence or control
Mr Nigel Kevin Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:The Park Club, 17 Croft Drive, Abingdon, OX14 4RP
Nature of control:
  • Significant influence or control as trust
Mr Roger Denys Booker
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:The Park Club, 17 Croft Drive, Abingdon, OX14 4RP
Nature of control:
  • Significant influence or control as trust
Mr Frederick Paul Sambrook
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:The Park Club, 17 Croft Drive, Abingdon, OX14 4RP
Nature of control:
  • Significant influence or control as trust
Mr Tim Allan Hampson
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:The Park Club, 17 Croft Drive, Abingdon, OX14 4RP
Nature of control:
  • Significant influence or control as trust
Mr Paul Andrew Turner
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:The Park Club, 17 Croft Drive, Abingdon, OX14 4RP
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type small.

Download
2022-03-23Insolvency

Liquidation voluntary arrangement completion.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-02-08Accounts

Accounts with accounts type small.

Download
2022-02-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Accounts

Accounts with accounts type small.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.