UKBizDB.co.uk

SOTHAM ENGINEERING SERVICES LIMITED

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

This company is commonly known as Sotham Engineering Services Limited. The company was founded 58 years ago and was given the registration number 00874533. The firm's registered office is in FULBOURN. You can find them at The Granary, Home End, Fulbourn, Cambs. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SOTHAM ENGINEERING SERVICES LIMITED
Company Number:00874533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1966
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Granary, Home End, Fulbourn, Cambs, CB21 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Home End, Fulbourn, CB21 5BS

Secretary26 August 2009Active
The Granary, Home End, Fulbourn, CB21 5BS

Director-Active
The Granary, Home End, Fulbourn, CB21 5BS

Director08 June 2016Active
Lark Rise, 27 Walden Road Sewards End, Saffron Walden, CB10 2LF

Secretary07 December 1998Active
19 St Kilda Avenue, Cambridge, CB4 2PN

Secretary01 April 2007Active
19 St Kilda Avenue, Cambridge, CB4 2PN

Secretary01 August 2003Active
9 Beverley Court, 59 Fairfax Road, London, NW6 4EG

Secretary-Active
The Croft, Anglefield Road, Berkhamsted, HP4 3JA

Director04 July 1996Active
Lark Rise, 27 Walden Road Sewards End, Saffron Walden, CB10 2LF

Director07 December 1998Active
Orchard View, Tintells Lane, West Horsley, KT24 6JD

Director02 November 1994Active
Bull Cottage Bull Lane, Stowlangtoft Pakenham, Bury St Edmunds, IP31 3LL

Director-Active
19 St Kilda Avenue, Cambridge, CB4 2PN

Director07 December 1998Active
14 The Limes, Harston, Cambridge, CB2 5QT

Director-Active
24 Caxton Lane, Foxton, Cambridge, CB2 6SR

Director-Active
10 Offa Lea, Newton, Cambridge, CB2 5PW

Director-Active
Stoney Cross Lodge Ringwood Road, Stoney Cross, Lyndhurst, SO43 7GN

Director13 February 1997Active
2 Fishermans Bank, Mudeford, Christchurch, BH23 3NP

Director02 November 1994Active
Tytherley, Snowhill, Copthorne, RH10 3EY

Director02 November 1994Active
Old Place, Tower Hill, Chipperfield, WD4 9LN

Director01 May 1995Active

People with Significant Control

Mr Paul Richard Kerrison
Notified on:01 July 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:The Granary, Home End, Fulbourn, CB21 5BS
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Capital

Capital cancellation shares.

Download
2023-06-12Capital

Capital return purchase own shares.

Download
2022-09-05Resolution

Resolution.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Capital

Capital allotment shares.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Accounts

Change account reference date company previous shortened.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Capital

Capital cancellation shares.

Download
2019-07-24Capital

Capital return purchase own shares.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-08-15Officers

Change person secretary company with change date.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.