Company NameSoft Surfaces Ltd.
Company StatusActive
Company Number03400473
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Alan Snell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater House
35 Water Lane
Wilmslow
Cheshire
SK9 5AR
Director NameXavier Brooke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(7 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWater House
35 Water Lane
Wilmslow
Cheshire
SK9 5AR
Secretary NameVivienne Ibbotson
NationalityBritish
StatusCurrent
Appointed18 November 2004(7 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence AddressThe Willows
Plant Lane Moston Green
Sandbach
Cheshire
CW11 3QD
Director NameMr James Michael Dooley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(13 years, 12 months after company formation)
Appointment Duration12 years, 9 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWater House
35 Water Lane
Wilmslow
Cheshire
SK9 5AR
Director NameMr Edward Higham
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(2 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address167 Lumb Lane
Audenshaw
Manchester
M34 5RU
Director NameBrian Stuart Todd
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(2 weeks, 2 days after company formation)
Appointment Duration8 years, 5 months (resigned 20 December 2005)
RoleTechnician
Correspondence Address49 Tatton Road
Sale
Manchester
M33 7EE
Secretary NameMr Edward Higham
NationalityBritish
StatusResigned
Appointed24 July 1997(2 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address167 Lumb Lane
Audenshaw
Manchester
M34 5RU
Secretary NameDavid Alan Snell
NationalityBritish
StatusResigned
Appointed21 November 1997(4 months, 2 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 18 November 2004)
RoleCompany Director
Correspondence Address1 Millwood Close
Cheadle Hulme
Stockport
Cheshire
SK8 6SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.softsurfaces.co.uk/
Email address[email protected]
Telephone01625 445760
Telephone regionMacclesfield

Location

Registered AddressWater House
35 Water Lane
Wilmslow
Cheshire
SK9 5AR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1David Alan Snell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,105,865
Cash£691,022
Current Liabilities£365,010

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

22 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
15 August 2017Unaudited abridged accounts made up to 31 December 2016 (19 pages)
15 August 2017Unaudited abridged accounts made up to 31 December 2016 (19 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
20 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
20 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
7 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 July 2011Appointment of Mr James Michael Dooley as a director (2 pages)
6 July 2011Appointment of Mr James Michael Dooley as a director (2 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Xavier Brooke on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Xavier Brooke on 1 November 2009 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for David Alan Snell on 1 November 2009 (2 pages)
13 July 2010Director's details changed for David Alan Snell on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Xavier Brooke on 1 November 2009 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for David Alan Snell on 1 November 2009 (2 pages)
11 August 2009Return made up to 08/07/09; full list of members (3 pages)
11 August 2009Return made up to 08/07/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 July 2008Return made up to 08/07/08; full list of members (3 pages)
11 July 2008Return made up to 08/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 July 2007Return made up to 08/07/07; full list of members (2 pages)
26 July 2007Return made up to 08/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 August 2006Return made up to 08/07/06; full list of members (2 pages)
29 August 2006Return made up to 08/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 September 2005Registered office changed on 19/09/05 from: 1 millwood close cheadle hulme stockport cheshire SK8 6SU (1 page)
19 September 2005Registered office changed on 19/09/05 from: 1 millwood close cheadle hulme stockport cheshire SK8 6SU (1 page)
16 September 2005Return made up to 08/07/05; full list of members (3 pages)
16 September 2005Return made up to 08/07/05; full list of members (3 pages)
3 August 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
3 August 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
9 December 2004Accounts for a small company made up to 30 June 2004 (9 pages)
9 December 2004Accounts for a small company made up to 30 June 2004 (9 pages)
21 July 2004Return made up to 08/07/04; full list of members (7 pages)
21 July 2004Return made up to 08/07/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 30 June 2003 (9 pages)
28 January 2004Accounts for a small company made up to 30 June 2003 (9 pages)
21 July 2003Return made up to 08/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2003Return made up to 08/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2002Accounts for a small company made up to 30 June 2002 (9 pages)
28 November 2002Accounts for a small company made up to 30 June 2002 (9 pages)
24 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Accounts for a small company made up to 30 June 2001 (9 pages)
10 September 2001Accounts for a small company made up to 30 June 2001 (9 pages)
18 July 2001Return made up to 08/07/01; full list of members (6 pages)
18 July 2001Return made up to 08/07/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (9 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (9 pages)
14 July 2000Return made up to 08/07/00; full list of members (6 pages)
14 July 2000Return made up to 08/07/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (9 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (9 pages)
14 September 1999Return made up to 08/07/99; full list of members (6 pages)
14 September 1999Return made up to 08/07/99; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 November 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
12 November 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
12 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
29 September 1998Secretary's particulars changed;director's particulars changed (1 page)
29 September 1998Secretary's particulars changed;director's particulars changed (1 page)
21 September 1998Registered office changed on 21/09/98 from: 1 millwood close cheadle hulme stockport cheshire SK8 6SU (1 page)
21 September 1998Registered office changed on 21/09/98 from: 1 millwood close cheadle hulme stockport cheshire SK8 6SU (1 page)
17 September 1998Registered office changed on 17/09/98 from: 44 carlton place hazel grove stockport cheshire SK7 6AG (1 page)
17 September 1998Registered office changed on 17/09/98 from: 44 carlton place hazel grove stockport cheshire SK7 6AG (1 page)
11 September 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1998Ad 13/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 January 1998Ad 13/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 December 1997Company name changed safety deck (uk) LIMITED\certificate issued on 02/12/97 (2 pages)
1 December 1997Company name changed safety deck (uk) LIMITED\certificate issued on 02/12/97 (2 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997Registered office changed on 27/11/97 from: 12/14 millgate stockport cheshire SK1 2NN (1 page)
27 November 1997Registered office changed on 27/11/97 from: 12/14 millgate stockport cheshire SK1 2NN (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997Secretary resigned;director resigned (1 page)
27 November 1997Secretary resigned;director resigned (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997Registered office changed on 17/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 October 1997Registered office changed on 17/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New secretary appointed;new director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997Company name changed showlet LIMITED\certificate issued on 13/10/97 (2 pages)
10 October 1997Company name changed showlet LIMITED\certificate issued on 13/10/97 (2 pages)
8 July 1997Incorporation (8 pages)
8 July 1997Incorporation (8 pages)