This company is commonly known as Soutron Information Systems Limited. The company was founded 24 years ago and was given the registration number 03982643. The firm's registered office is in NOTTINGHAM. You can find them at 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SOUTRON INFORMATION SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03982643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB | Secretary | 01 November 2003 | Active |
12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB | Director | 30 March 2001 | Active |
12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB | Director | 31 March 2001 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 28 April 2000 | Active |
4 The Courtyard, Fisherwick Wood Lane, Whittington, WS13 8QQ | Secretary | 30 March 2001 | Active |
10 Little Aston Lane, Sutton Coldfield, B74 3UF | Director | 30 March 2001 | Active |
The Old Angel, Main Street, Winster, DE4 2DJ | Director | 31 March 2001 | Active |
4 Heathcote Street, Loughborough, LE11 3BW | Director | 30 March 2001 | Active |
Red Leas Redhouse Lane, Elstead, Godalming, GU8 6DR | Director | 31 March 2001 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 28 April 2000 | Active |
9 Farncombe Lane, Breadsall, Derby, DE21 2AY | Director | 30 March 2001 | Active |
4 The Courtyard, Fisherwick Wood Lane, Whittington, WS13 8QQ | Director | 30 March 2001 | Active |
Graham Luther Beastall | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | 12 Bridgford Road, Nottingham, NG2 6AB |
Nature of control | : |
|
Susan Elizabeth Beastall | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | 12 Bridgford Road, Nottingham, NG2 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-23 | Resolution | Resolution. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.