Warning: file_put_contents(c/bba0cf002b46f370ad85d99868de80a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8ed3a284c684f0e021e4d987e1c1ec59.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Somac Threads Limited, CH4 8RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOMAC THREADS LIMITED

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

This company is commonly known as Somac Threads Limited. The company was founded 13 years ago and was given the registration number 07555882. The firm's registered office is in CHESTER. You can find them at Riverside House River Lane, Saltney, Chester, . This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:SOMAC THREADS LIMITED
Company Number:07555882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

Registered Address:Riverside House River Lane, Saltney, Chester, CH4 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, River Lane, Saltney, Chester, United Kingdom, CH4 8RQ

Secretary19 August 2011Active
Riverside House, River Lane, Saltney, Chester, United Kingdom, CH4 8RQ

Director19 August 2011Active
Riverside House, River Lane, Saltney, Chester, United Kingdom, CH4 8RQ

Director19 August 2011Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director08 March 2011Active

People with Significant Control

Mr Andrew Massey Mcclements
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:Wales
Address:Riverside House, River Lane, Chester, Wales, CH4 8RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Judith Mary Webb
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Wales
Address:Riverside House, River Lane, Chester, Wales, CH4 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Capital

Capital allotment shares.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Capital

Capital allotment shares.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.