About

Registered Number: 03429013
Date of Incorporation: 04/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: The Sawmill, Pollards Moor Road, Cadnam, Southampton, SO40 2NZ

 

Having been setup in 1997, S C Soffe & Sons Ltd are based in Southampton, it's status is listed as "Active". The current directors of the company are listed as Soffe, Shirley Jean, Soffe, Brian Edward, Soffe, Graham Brian, Soffe, Ian Mark, Soffe, Michael John. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOFFE, Brian Edward 09 September 1997 - 1
SOFFE, Graham Brian 11 December 1997 - 1
SOFFE, Ian Mark 11 December 1997 - 1
SOFFE, Michael John 11 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SOFFE, Shirley Jean 09 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 31 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 20 October 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 19 August 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 11 June 2009
RESOLUTIONS - N/A 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
123 - Notice of increase in nominal capital 28 October 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 11 November 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 08 September 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 06 June 1999
225 - Change of Accounting Reference Date 08 January 1999
363s - Annual Return 02 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
RESOLUTIONS - N/A 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
CERTNM - Change of name certificate 19 September 1997
287 - Change in situation or address of Registered Office 17 September 1997
NEWINC - New incorporation documents 04 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.