35 Water Lane
Wilmslow
Cheshire
SK9 5AR
Director Name | Xavier Brooke |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2004(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Water House 35 Water Lane Wilmslow Cheshire SK9 5AR |
Secretary Name | Vivienne Ibbotson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2004(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | The Willows Plant Lane Moston Green Sandbach Cheshire CW11 3QD |
Director Name | Mr James Michael Dooley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(13 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Water House 35 Water Lane Wilmslow Cheshire SK9 5AR |
Director Name | Mr Edward Higham |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 167 Lumb Lane Audenshaw Manchester M34 5RU |
Director Name | Brian Stuart Todd |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 December 2005) |
Role | Technician |
Correspondence Address | 49 Tatton Road Sale Manchester M33 7EE |
Secretary Name | Mr Edward Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 167 Lumb Lane Audenshaw Manchester M34 5RU |
Secretary Name | David Alan Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | 1 Millwood Close Cheadle Hulme Stockport Cheshire SK8 6SU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.softsurfaces.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 445760 |
Telephone region | Macclesfield |
Registered Address | Water House 35 Water Lane Wilmslow Cheshire SK9 5AR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | David Alan Snell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,105,865 |
Cash | £691,022 |
Current Liabilities | £365,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
17 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (19 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (19 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
7 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Appointment of Mr James Michael Dooley as a director (2 pages) |
6 July 2011 | Appointment of Mr James Michael Dooley as a director (2 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Xavier Brooke on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Xavier Brooke on 1 November 2009 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for David Alan Snell on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for David Alan Snell on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Xavier Brooke on 1 November 2009 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for David Alan Snell on 1 November 2009 (2 pages) |
11 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
29 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 1 millwood close cheadle hulme stockport cheshire SK8 6SU (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 1 millwood close cheadle hulme stockport cheshire SK8 6SU (1 page) |
16 September 2005 | Return made up to 08/07/05; full list of members (3 pages) |
16 September 2005 | Return made up to 08/07/05; full list of members (3 pages) |
3 August 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
3 August 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Accounts for a small company made up to 30 June 2004 (9 pages) |
9 December 2004 | Accounts for a small company made up to 30 June 2004 (9 pages) |
21 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
28 January 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
21 July 2003 | Return made up to 08/07/03; full list of members
|
21 July 2003 | Return made up to 08/07/03; full list of members
|
28 November 2002 | Accounts for a small company made up to 30 June 2002 (9 pages) |
28 November 2002 | Accounts for a small company made up to 30 June 2002 (9 pages) |
24 July 2002 | Return made up to 08/07/02; full list of members
|
24 July 2002 | Return made up to 08/07/02; full list of members
|
10 September 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
10 September 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
18 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 30 June 2000 (9 pages) |
16 October 2000 | Accounts for a small company made up to 30 June 2000 (9 pages) |
14 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
14 September 1999 | Return made up to 08/07/99; full list of members (6 pages) |
14 September 1999 | Return made up to 08/07/99; full list of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 November 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
12 November 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: 1 millwood close cheadle hulme stockport cheshire SK8 6SU (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: 1 millwood close cheadle hulme stockport cheshire SK8 6SU (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 44 carlton place hazel grove stockport cheshire SK7 6AG (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 44 carlton place hazel grove stockport cheshire SK7 6AG (1 page) |
11 September 1998 | Return made up to 08/07/98; full list of members
|
11 September 1998 | Return made up to 08/07/98; full list of members
|
16 January 1998 | Ad 13/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 January 1998 | Ad 13/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 December 1997 | Company name changed safety deck (uk) LIMITED\certificate issued on 02/12/97 (2 pages) |
1 December 1997 | Company name changed safety deck (uk) LIMITED\certificate issued on 02/12/97 (2 pages) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 12/14 millgate stockport cheshire SK1 2NN (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: 12/14 millgate stockport cheshire SK1 2NN (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New secretary appointed;new director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | Company name changed showlet LIMITED\certificate issued on 13/10/97 (2 pages) |
10 October 1997 | Company name changed showlet LIMITED\certificate issued on 13/10/97 (2 pages) |
8 July 1997 | Incorporation (8 pages) |
8 July 1997 | Incorporation (8 pages) |