UKBizDB.co.uk

THE SOAP STORY LIMITED

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

This company is commonly known as The Soap Story Limited. The company was founded 7 years ago and was given the registration number NI643909. The firm's registered office is in CARRICKFERGUS. You can find them at Units 5 - 7, 1 Sloefield Drive, Carrickfergus, Co. Antrim. This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:THE SOAP STORY LIMITED
Company Number:NI643909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2017
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:Units 5 - 7, 1 Sloefield Drive, Carrickfergus, Co. Antrim, United Kingdom, BT38 8GX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Gibson's Lane, Newtownards, BT23 4LJ

Secretary01 March 2017Active
9, Gibson's Lane, Newtownards, BT23 4LJ

Director01 March 2017Active
9, Gibson's Lane, Newtownards, BT23 4LJ

Director01 March 2017Active
Number One, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Director14 February 2017Active

People with Significant Control

Mr Simon Banks Waring
Notified on:01 March 2017
Status:Active
Date of birth:June 1975
Nationality:British
Address:9, Gibson's Lane, Newtownards, BT23 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Banks Waring
Notified on:01 March 2017
Status:Active
Date of birth:December 1950
Nationality:British
Address:9, Gibson's Lane, Newtownards, BT23 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Samuel Watters
Notified on:14 February 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:Northern Ireland
Address:Number One, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Address

Change registered office address company with date old address new address.

Download
2023-12-12Insolvency

Liquidation appointment of liquidator.

Download
2023-12-12Insolvency

Liquidation statement of affairs northern ireland.

Download
2023-12-12Resolution

Resolution.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Address

Change registered office address company with date old address new address.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Accounts

Change account reference date company previous shortened.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Capital

Capital allotment shares.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-03-14Officers

Appoint person secretary company with name date.

Download
2017-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.