This company is commonly known as Sos Group Services Limited. The company was founded 40 years ago and was given the registration number 01807450. The firm's registered office is in SOLIHULL. You can find them at 32 Lincoln Road, Olton, Solihull, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SOS GROUP SERVICES LIMITED |
---|---|---|
Company Number | : | 01807450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Lincoln Road, Olton, Solihull, West Midlands, B27 6PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, White House Close, Solihull, England, B91 1SL | Secretary | - | Active |
2, White House Close, Solihull, England, B91 1SL | Director | - | Active |
2, White House Close, Solihull, England, B91 1SL | Director | - | Active |
2, Whitehouse Green, White House Green, Solihull, England, B91 1SJ | Director | 17 August 2006 | Active |
55 Rock Road, Olton, Solihull, B92 7LD | Director | - | Active |
2 Halewood Grove, Hall Green, Birmingham, B28 9QB | Director | 01 July 1992 | Active |
Mr Steven Andrew O'Nyons | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, White House Green, Solihull, United Kingdom, B91 1SJ |
Nature of control | : |
|
Mrs Cheryl June O'Nyons | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Lincoln Road, Lincoln Road, Birmingham, England, B27 6PA |
Nature of control | : |
|
Mr Phillip John O'Nyons | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Lincoln Road, Lincoln Road, Birmingham, England, B27 6PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-08-08 | Officers | Change person secretary company with change date. | Download |
2019-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.