Fountain Street
Macclesfield
Cheshire
SK10 1JN
Director Name | Mr Richard John Newstead |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(5 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 07 May 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sotabeams Unit 1, The Green Fountain Street Macclesfield Cheshire SK10 1JN |
Director Name | Mrs Wee Wah Newstead |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 August 1998(5 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 07 May 2020) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Sotabeams Unit 1, The Green Fountain Street Macclesfield Cheshire SK10 1JN |
Secretary Name | Mr Richard John Newstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(5 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 2004) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 89 Victoria Road Macclesfield Cheshire SK10 3JA |
Secretary Name | Mrs Wee Wah Newstead |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 July 2003(4 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 07 May 2020) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Sotabeams Unit 1, The Green Fountain Street Macclesfield Cheshire SK10 1JN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.sotabeams.co.uk/ |
---|---|
Telephone | 07 976688359 |
Telephone region | Mobile |
Registered Address | Sotabeams Unit 1, The Green Fountain Street Macclesfield Cheshire SK10 1JN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
50 at £1 | R.j. Newstead 50.00% Ordinary |
---|---|
50 at £1 | W.w. Newstead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,440 |
Cash | £3,758 |
Current Liabilities | £23,212 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
11 August 2020 | Resolutions
|
---|---|
11 August 2020 | Resolutions
|
5 August 2020 | Cancellation of shares. Statement of capital on 7 May 2020
|
4 August 2020 | Purchase of own shares.
|
3 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
1 June 2020 | Termination of appointment of Wee Wah Newstead as a director on 7 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Richard John Newstead as a director on 7 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Wee Wah Newstead as a secretary on 7 May 2020 (1 page) |
29 May 2020 | Cessation of Richard John Newstead as a person with significant control on 7 May 2020 (1 page) |
29 May 2020 | Cessation of Wee Wah Newstead as a person with significant control on 7 May 2020 (1 page) |
29 May 2020 | Notification of Martin John Jackson as a person with significant control on 7 May 2020 (2 pages) |
7 April 2020 | Change of details for Mr Richard John Newstead as a person with significant control on 4 April 2020 (2 pages) |
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
31 May 2019 | Change of details for Mr Richard John Newstead as a person with significant control on 31 May 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
31 May 2019 | Change of details for Mrs Wee Wah Newstead as a person with significant control on 31 May 2018 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
12 June 2018 | Change of share class name or designation (2 pages) |
12 June 2018 | Sub-division of shares on 30 April 2018 (4 pages) |
12 June 2018 | Sub-division of shares on 30 April 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
6 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 October 2017 | Registered office address changed from C/O Sotabeams 2nd Floor, Paradise Mill Park Lane Macclesfield Cheshire SK11 6TL to Sotabeams Unit 1, the Green Fountain Street Macclesfield Cheshire SK10 1JN on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from C/O Sotabeams 2nd Floor, Paradise Mill Park Lane Macclesfield Cheshire SK11 6TL to Sotabeams Unit 1, the Green Fountain Street Macclesfield Cheshire SK10 1JN on 10 October 2017 (1 page) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
26 April 2017 | Appointment of Mr Martin John Jackson as a director on 1 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Martin John Jackson as a director on 1 April 2017 (2 pages) |
26 April 2017 | Change of share class name or designation (2 pages) |
26 April 2017 | Change of share class name or designation (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 August 2015 | Director's details changed for Mrs Wee Wah Newstead on 21 June 2014 (2 pages) |
4 August 2015 | Secretary's details changed for Mrs Wee Wah Newstead on 21 June 2014 (1 page) |
4 August 2015 | Secretary's details changed for Mrs Wee Wah Newstead on 21 June 2014 (1 page) |
4 August 2015 | Director's details changed for Mr Richard John Newstead on 21 June 2014 (2 pages) |
4 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mrs Wee Wah Newstead on 21 June 2014 (2 pages) |
4 August 2015 | Registered office address changed from 89 Victoria Road Macclesfield Cheshire SK10 3JA to C/O Sotabeams 2nd Floor, Paradise Mill Park Lane Macclesfield Cheshire SK11 6TL on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr Richard John Newstead on 21 June 2014 (2 pages) |
4 August 2015 | Registered office address changed from 89 Victoria Road Macclesfield Cheshire SK10 3JA to C/O Sotabeams 2nd Floor, Paradise Mill Park Lane Macclesfield Cheshire SK11 6TL on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 89 Victoria Road Macclesfield Cheshire SK10 3JA to C/O Sotabeams 2nd Floor, Paradise Mill Park Lane Macclesfield Cheshire SK11 6TL on 4 August 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mrs Wee Wah Newstead on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Richard John Newstead on 20 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Wee Wah Newstead on 20 June 2010 (1 page) |
20 July 2010 | Director's details changed for Richard John Newstead on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Wee Wah Newstead on 20 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Wee Wah Newstead on 20 June 2010 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members
|
6 July 2004 | Return made up to 20/06/04; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
16 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
9 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
31 March 2000 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
31 March 2000 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
30 July 1999 | Return made up to 05/08/99; full list of members (6 pages) |
30 July 1999 | Return made up to 05/08/99; full list of members (6 pages) |
20 August 1998 | Ad 12/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1998 | New secretary appointed;new director appointed (2 pages) |
20 August 1998 | Ad 12/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1998 | New secretary appointed;new director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
20 August 1998 | New director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Incorporation (14 pages) |
5 August 1998 | Incorporation (14 pages) |