UKBizDB.co.uk

SOS DESIGN CONSULTANCY LIMITED

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

This company is commonly known as Sos Design Consultancy Limited. The company was founded 18 years ago and was given the registration number 05737946. The firm's registered office is in BATH. You can find them at 1 The Granary Priston Mill, Priston, Bath, North Somerset. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:SOS DESIGN CONSULTANCY LIMITED
Company Number:05737946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:1 The Granary Priston Mill, Priston, Bath, North Somerset, BA2 9EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadfield Cottage, Hinton Charterhouse, Bath, BA2 7SD

Secretary10 March 2006Active
5 Tamar Drive, Keynsham, BS31 1PP

Director10 March 2006Active
1 The Granary, Priston Mill, Priston, Bath, BA2 9EQ

Director10 March 2006Active
Broadfield Cottage, Hinton Charterhouse, Bath, BA2 7SD

Director10 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 March 2006Active

People with Significant Control

Mr Mark William Perry
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:1 The Granary, Priston Mill, Bath, BA2 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Day
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:United Kingdom
Address:1 The Granary, Priston Mill, Bath, BA2 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Paul Rutty
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:United Kingdom
Address:1 The Granary, Priston Mill, Bath, BA2 9EQ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type total exemption small.

Download
2014-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.