Company NameSoeshe Engineering Ltd
DirectorsCarla Jane Gyepi-Garbrah and Herbert Nicodemus Gyepi-Garbrah
Company StatusActive
Company Number06025519
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Carla Jane Gyepi-Garbrah
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
Director NameMr Herbert Nicodemus Gyepi-Garbrah
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(4 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
Secretary NameM D Business Services Limited (Corporation)
StatusCurrent
Appointed12 December 2006(same day as company formation)
Correspondence Address1st Floor 264
Manchester Road
Warrington
WA1 3RB
Director NameHerbert Nicodemus Gyepi Garbrah
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleEngineer
Correspondence Address10 Brathay Close
Orford
Warrington
Cheshire
WA2 9UY

Location

Registered Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Herbert Gyepi-garbrah
66.67%
Ordinary
1 at £1Carla-jane Gyepi-garbrah
33.33%
Ordinary

Financials

Year2014
Net Worth£758
Current Liabilities£13,210

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

20 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
27 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
10 May 2022Change of details for Mr Herbie Gypei-Garbrah as a person with significant control on 12 January 2022 (2 pages)
12 January 2022Director's details changed for Mrs Carla-Jane Gyepi-Garbrah on 12 January 2022 (2 pages)
12 January 2022Change of details for Mr Herbie Garbrah-Gypei as a person with significant control on 12 January 2022 (2 pages)
12 January 2022Change of details for Mrs Carla Garbrah-Gyepi as a person with significant control on 12 January 2022 (2 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
5 June 2020Change of details for a person with significant control (2 pages)
4 June 2020Director's details changed for Mr Herbert Nicodemus Gyepi-Gabrah on 4 June 2020 (2 pages)
4 June 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 6
(3 pages)
18 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
3 January 2019Cessation of Carla-Jane Gyepi-Garbrah as a person with significant control on 3 January 2019 (1 page)
3 January 2019Cessation of Herbert Gyepi-Garbrah as a person with significant control on 3 January 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Notification of Herbert Gyepi-Garbrah as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Notification of Carla-Jane Gyepi-Garbrah as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 26 March 2018 (1 page)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(4 pages)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(4 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(4 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Director's details changed for Miss Carla-Jane Parker on 25 August 2012 (2 pages)
10 December 2012Director's details changed for Miss Carla-Jane Parker on 25 August 2012 (2 pages)
25 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Director's details changed for Miss Carla-Jane Wait on 1 September 2011 (2 pages)
7 October 2011Director's details changed for Miss Carla-Jane Wait on 1 September 2011 (2 pages)
7 October 2011Director's details changed for Miss Carla-Jane Wait on 1 September 2011 (2 pages)
3 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for M D Business Services Limited on 1 August 2010 (2 pages)
3 March 2011Secretary's details changed for M D Business Services Limited on 1 August 2010 (2 pages)
3 March 2011Secretary's details changed for M D Business Services Limited on 1 August 2010 (2 pages)
3 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
14 January 2011Appointment of Mr Herbert Nicodemus Gyepi-Gabrah as a director (2 pages)
14 January 2011Appointment of Mr Herbert Nicodemus Gyepi-Gabrah as a director (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 3
(3 pages)
5 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 3
(3 pages)
5 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 3
(3 pages)
15 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 15 July 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 December 2009Secretary's details changed for M D Business Services Limited on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Miss Carla-Jane Wait on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Miss Carla-Jane Wait on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for M D Business Services Limited on 22 December 2009 (2 pages)
4 August 2009Director appointed miss carla-jane wait (1 page)
4 August 2009Director appointed miss carla-jane wait (1 page)
4 August 2009Appointment terminated director herbert gyepi garbrah (1 page)
4 August 2009Appointment terminated director herbert gyepi garbrah (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Return made up to 12/12/08; full list of members (3 pages)
17 December 2008Return made up to 12/12/08; full list of members (3 pages)
21 December 2007Memorandum and Articles of Association (11 pages)
21 December 2007Memorandum and Articles of Association (11 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2007Return made up to 12/12/07; full list of members (2 pages)
13 December 2007Return made up to 12/12/07; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 May 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
14 May 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
14 May 2007Ad 31/03/07-31/03/07 £ si 2@1=2 £ ic 1/3 (2 pages)
14 May 2007Ad 31/03/07-31/03/07 £ si 2@1=2 £ ic 1/3 (2 pages)
12 December 2006Incorporation (17 pages)
12 December 2006Incorporation (17 pages)