UKBizDB.co.uk

SOS GROUP SERVICES LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:32 Lincoln Road, Olton, Solihull, West Midlands, B27 6PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director17 August 2006Active
55 Rock Road, Olton, Solihull, B92 7LD

Director-Active
2 Halewood Grove, Hall Green, Birmingham, B28 9QB

Director01 July 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person secretary company with change date.

Download
2019-08-08Persons with significant control

Change to a person with significant control.

Download
2019-08-08Persons with significant control

Change to a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.