About

Registered Number: 03285417
Date of Incorporation: 29/11/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 320c High Road, Benfleet, Essex, SS7 5HB

 

Having been setup in 1996, Soft Technologies Ltd has its registered office in Benfleet, Essex. The companies directors are listed as Baker, Christopher Brian, Owen, Audrey Violette Frances, Huntley, Neil Trevor Owen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Christopher Brian 07 March 2003 - 1
HUNTLEY, Neil Trevor Owen 29 November 1996 04 May 2018 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Audrey Violette Frances 29 November 1996 07 March 2003 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
SH01 - Return of Allotment of shares 09 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 30 August 2019
SH01 - Return of Allotment of shares 05 April 2019
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 23 August 2018
PSC04 - N/A 23 August 2018
CS01 - N/A 10 August 2018
PSC01 - N/A 10 August 2018
PSC01 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
TM01 - Termination of appointment of director 04 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 09 October 2015
SH03 - Return of purchase of own shares 07 April 2015
TM01 - Termination of appointment of director 24 January 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
AD01 - Change of registered office address 22 October 2013
AAMD - Amended Accounts 18 September 2013
AA - Annual Accounts 13 September 2013
CH03 - Change of particulars for secretary 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 07 December 2012
CH01 - Change of particulars for director 07 December 2012
CH01 - Change of particulars for director 07 December 2012
CH01 - Change of particulars for director 07 December 2012
CH03 - Change of particulars for secretary 07 December 2012
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 20 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 01 February 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 31 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 30 November 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 27 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
AA - Annual Accounts 03 November 1998
363a - Annual Return 13 January 1998
225 - Change of Accounting Reference Date 20 December 1996
NEWINC - New incorporation documents 29 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.