UKBizDB.co.uk

SOMAX INVESTMENTS (BOLDON) LIMITED

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

This company is commonly known as Somax Investments (boldon) Limited. The company was founded 22 years ago and was given the registration number 04261304. The firm's registered office is in MACCLESFIELD. You can find them at Westminster House, 10 Westminster Road, Macclesfield, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOMAX INVESTMENTS (BOLDON) LIMITED
Company Number:04261304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pines, Horseshoe Lane, Alderley Edge, SK9 7QP

Director29 November 2001Active
The Pines, Horseshoe Lane, Alderley Edge, SK9 7QP

Secretary29 November 2001Active
Highcourt, 11 Tadcaster Road, Copmanthorpe, United Kingdom, YO23 3UL

Secretary30 August 2001Active
34 Parker Way, Congleton, CW12 4WL

Secretary24 August 2007Active
Siddington Post Office, Siddington Bank Farm Chelford Road, Siddington Macclesfield, SK11 9LF

Secretary24 July 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary30 July 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director30 July 2001Active
Highcourt, 11 Tadcaster Road, Copmanthorpe, YO23 3UL

Director30 August 2001Active
Highcourt, 11 Tadcaster Road, Copmanthorpe, United Kingdom, YO23 3UL

Director30 August 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director30 July 2001Active

People with Significant Control

Mrs Jane Hallam
Notified on:30 July 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Somax Investments Limited
Notified on:30 July 2016
Status:Active
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download
2013-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.