This company is commonly known as Soul Survivor. The company was founded 24 years ago and was given the registration number 03991111. The firm's registered office is in WATFORD. You can find them at Unit 5, Greycaine Road, Watford, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | SOUL SURVIVOR |
---|---|---|
Company Number | : | 03991111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Greycaine Road, Watford, England, WD24 7GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Greycaine Road, Watford, England, WD24 7GP | Director | 02 July 2020 | Active |
5, Greycaine Road, Watford, England, WD24 7GP | Director | 02 July 2020 | Active |
5, Greycaine Road, Watford, England, WD24 7GP | Director | 02 July 2020 | Active |
5, Greycaine Road, Watford, England, WD24 7GP | Director | 10 October 2023 | Active |
5, Greycaine Road, Watford, England, WD24 7GP | Director | 02 July 2020 | Active |
5, Greycaine Road, Watford, England, WD24 7GP | Director | 02 July 2020 | Active |
5, Greycaine Road, Watford, England, WD24 7GP | Director | 02 July 2020 | Active |
Bellaire House Bellaire, Barnstaple, EX31 1QZ | Secretary | 12 May 2000 | Active |
85b Lillie Road, London, SW6 1UD | Secretary | 28 February 2006 | Active |
54 Parkgate Road, Watford, WD24 7BP | Secretary | 01 June 2001 | Active |
Unit 2 Paramount Industrial, Estate, Sandown Road, Watford, WD24 7XF | Director | 13 May 2011 | Active |
Unit 5, Greycaine Road, Watford, England, WD24 7GP | Director | 12 May 2000 | Active |
Unit 5, Greycaine Road, Watford, England, WD24 7GP | Director | 02 July 2020 | Active |
Unit 5, Greycaine Road, Watford, England, WD24 7GP | Director | 15 December 2014 | Active |
Unit 2 Paramount Industrial, Estate, Sandown Road, Watford, WD24 7XF | Director | 13 May 2011 | Active |
Unit 5, Greycaine Road, Watford, England, WD24 7GP | Director | 02 July 2020 | Active |
16, Paramount Industrial Estate, Sandown Road, Watford, WD24 7XA | Director | 15 December 2014 | Active |
Unit 5, Greycaine Road, Watford, England, WD24 7GP | Director | 18 July 2005 | Active |
Unit 5, Greycaine Road, Watford, England, WD24 7GP | Director | 15 December 2014 | Active |
16, Paramount Industrial Estate, Sandown Road, Watford, WD24 7XA | Director | 08 July 2008 | Active |
Unit 5, Greycaine Road, Watford, England, WD24 7GP | Director | 15 June 2005 | Active |
Unit 5, Greycaine Road, Watford, England, WD24 7GP | Director | 15 December 2014 | Active |
Unit 2 Paramount Industrial, Estate, Sandown Road, Watford, WD24 7XF | Director | 13 May 2011 | Active |
64 Azalea Drive, Trowbridge, BA14 9GG | Director | 12 May 2000 | Active |
Unit 5, Greycaine Road, Watford, England, WD24 7GP | Director | 02 July 2020 | Active |
16, Paramount Industrial Estate, Sandown Road, Watford, England, WD24 7XA | Director | 13 May 2011 | Active |
Unit 2 Paramount Industrial, Estate, Sandown Road, Watford, WD24 7XF | Director | 13 May 2011 | Active |
12 Georgian Way, Harrow, HA1 3LF | Director | 12 May 2000 | Active |
Red Tiles, Homefield Road, Chorleywood, Rickmansworth, WD3 5QJ | Director | 12 May 2000 | Active |
Unit 5, Greycaine Road, Watford, England, WD24 7GP | Director | 12 May 2000 | Active |
Unit 2 Paramount Industrial, Estate, Sandown Road, Watford, WD24 7XF | Director | 13 May 2011 | Active |
20 Lindo Close, Chesham, HP5 2JP | Director | 12 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Gazette | Gazette filings brought up to date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Gazette | Gazette notice compulsory. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.