About

Registered Number: 00870532
Date of Incorporation: 03/02/1966 (58 years and 2 months ago)
Company Status: Active
Registered Address: C/O Hunter Douglas Ltd, Battersea Road Mersey Industrial, Estate Stockport, Cheshire, SK4 3EQ

 

Having been setup in 1966, Soag Machinery Ltd has its registered office in Estate Stockport. We do not know the number of employees at this company. There are 7 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERWIN, James Terry N/A - 1
BUFTON, Ian Michael 09 July 2003 30 April 2006 1
CADDICK, Barrington N/A 31 December 2002 1
GRIMES, Harold 01 April 1998 09 November 2001 1
MARSH, Leslie William 01 September 1997 15 May 2005 1
SONNENBERG, Ralph N/A 05 March 2007 1
VAUGHAN, Denis Alfred N/A 01 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 18 July 2016
CH01 - Change of particulars for director 11 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 04 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 18 April 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363a - Annual Return 25 September 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 27 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363s - Annual Return 11 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 September 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 19 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2004
395 - Particulars of a mortgage or charge 16 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 12 November 2003
AUD - Auditor's letter of resignation 22 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
287 - Change in situation or address of Registered Office 23 June 2003
AA - Annual Accounts 13 May 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
363s - Annual Return 23 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2002
AUD - Auditor's letter of resignation 10 August 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
RESOLUTIONS - N/A 27 November 2001
363s - Annual Return 01 November 2001
AA - Annual Accounts 29 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2001
363s - Annual Return 14 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 August 2000
AA - Annual Accounts 04 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1999
363s - Annual Return 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 18 June 1999
AA - Annual Accounts 24 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 1998
363s - Annual Return 16 October 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 23 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 03 October 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 18 October 1995
AA - Annual Accounts 02 November 1994
MISC - Miscellaneous document 02 November 1994
363s - Annual Return 02 November 1994
RESOLUTIONS - N/A 13 February 1994
RESOLUTIONS - N/A 13 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1994
123 - Notice of increase in nominal capital 19 January 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 18 October 1993
363a - Annual Return 02 October 1992
AA - Annual Accounts 02 October 1992
288 - N/A 29 September 1992
288 - N/A 19 March 1992
RESOLUTIONS - N/A 17 October 1991
AA - Annual Accounts 17 October 1991
AUD - Auditor's letter of resignation 17 October 1991
363b - Annual Return 17 October 1991
288 - N/A 08 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1991
RESOLUTIONS - N/A 02 August 1991
RESOLUTIONS - N/A 02 August 1991
123 - Notice of increase in nominal capital 02 August 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1990
RESOLUTIONS - N/A 11 January 1990
123 - Notice of increase in nominal capital 11 January 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
363 - Annual Return 05 September 1988
AA - Annual Accounts 05 September 1988
RESOLUTIONS - N/A 22 February 1988
RESOLUTIONS - N/A 22 February 1988
PUC 2 - N/A 22 February 1988
123 - Notice of increase in nominal capital 22 February 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
288 - N/A 21 August 1987
287 - Change in situation or address of Registered Office 03 August 1987
288 - N/A 06 November 1986
363 - Annual Return 06 November 1986
AA - Annual Accounts 14 August 1986
288 - N/A 04 July 1986
NEWINC - New incorporation documents 03 February 1966

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus letter of set-off dated 26 june 2003 07 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.