UKBizDB.co.uk

SOUTRON INFORMATION SYSTEMS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB

Secretary01 November 2003Active
12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB

Director30 March 2001Active
12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB

Director31 March 2001Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary28 April 2000Active
4 The Courtyard, Fisherwick Wood Lane, Whittington, WS13 8QQ

Secretary30 March 2001Active
10 Little Aston Lane, Sutton Coldfield, B74 3UF

Director30 March 2001Active
The Old Angel, Main Street, Winster, DE4 2DJ

Director31 March 2001Active
4 Heathcote Street, Loughborough, LE11 3BW

Director30 March 2001Active
Red Leas Redhouse Lane, Elstead, Godalming, GU8 6DR

Director31 March 2001Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director28 April 2000Active
9 Farncombe Lane, Breadsall, Derby, DE21 2AY

Director30 March 2001Active
4 The Courtyard, Fisherwick Wood Lane, Whittington, WS13 8QQ

Director30 March 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2021-09-23Resolution

Resolution.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-06Mortgage

Mortgage satisfy charge full.

Download
2021-06-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.