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.
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 | : |
|
Registered Address | : | The Granary, Home End, Fulbourn, Cambs, CB21 5BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Granary, Home End, Fulbourn, CB21 5BS | Secretary | 26 August 2009 | Active |
The Granary, Home End, Fulbourn, CB21 5BS | Director | - | Active |
The Granary, Home End, Fulbourn, CB21 5BS | Director | 08 June 2016 | Active |
Lark Rise, 27 Walden Road Sewards End, Saffron Walden, CB10 2LF | Secretary | 07 December 1998 | Active |
19 St Kilda Avenue, Cambridge, CB4 2PN | Secretary | 01 April 2007 | Active |
19 St Kilda Avenue, Cambridge, CB4 2PN | Secretary | 01 August 2003 | Active |
9 Beverley Court, 59 Fairfax Road, London, NW6 4EG | Secretary | - | Active |
The Croft, Anglefield Road, Berkhamsted, HP4 3JA | Director | 04 July 1996 | Active |
Lark Rise, 27 Walden Road Sewards End, Saffron Walden, CB10 2LF | Director | 07 December 1998 | Active |
Orchard View, Tintells Lane, West Horsley, KT24 6JD | Director | 02 November 1994 | Active |
Bull Cottage Bull Lane, Stowlangtoft Pakenham, Bury St Edmunds, IP31 3LL | Director | - | Active |
19 St Kilda Avenue, Cambridge, CB4 2PN | Director | 07 December 1998 | Active |
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 | Director | 13 February 1997 | Active |
2 Fishermans Bank, Mudeford, Christchurch, BH23 3NP | Director | 02 November 1994 | Active |
Tytherley, Snowhill, Copthorne, RH10 3EY | Director | 02 November 1994 | Active |
Old Place, Tower Hill, Chipperfield, WD4 9LN | Director | 01 May 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Capital | Capital cancellation shares. | Download |
2023-06-12 | Capital | Capital return purchase own shares. | Download |
2022-09-05 | Resolution | Resolution. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Capital | Capital allotment shares. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Capital | Capital cancellation shares. | Download |
2019-07-24 | Capital | Capital return purchase own shares. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Officers | Change person director company with change date. | Download |
2018-08-15 | Officers | Change person secretary company with change date. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.