About

Registered Number: 03257322
Date of Incorporation: 01/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW

 

Having been setup in 1996, Softlines (UK) Ltd have registered office in Cumbria. We don't know the number of employees at the company. There are 4 directors listed as De Waard-pickard, Carmel Antonia, De Waard, Nicolaas Pieter Frans, De Waard-pickard, Carmel Antonia, Gupta, Sharad for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE WAARD, Nicolaas Pieter Frans 01 October 1996 - 1
DE WAARD-PICKARD, Carmel Antonia 30 August 2017 - 1
GUPTA, Sharad 01 February 1997 02 October 2017 1
Secretary Name Appointed Resigned Total Appointments
DE WAARD-PICKARD, Carmel Antonia 01 October 1996 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CH01 - Change of particulars for director 09 July 2020
PSC04 - N/A 09 July 2020
CH01 - Change of particulars for director 09 July 2020
PSC04 - N/A 09 July 2020
AD04 - Change of location of company records to the registered office 08 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 20 February 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 03 October 2018
PSC01 - N/A 06 November 2017
PSC04 - N/A 06 November 2017
PSC07 - N/A 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
CS01 - N/A 25 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 30 August 2017
AA - Annual Accounts 02 June 2017
DISS40 - Notice of striking-off action discontinued 09 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CH03 - Change of particulars for secretary 15 October 2016
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 14 October 2016
AR01 - Annual Return 28 October 2015
CH03 - Change of particulars for secretary 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
AA - Annual Accounts 24 February 2005
AAMD - Amended Accounts 12 January 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 16 November 2004
AA - Annual Accounts 23 March 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 09 January 2003
AA - Annual Accounts 20 November 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 10 October 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 30 November 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 14 November 1997
225 - Change of Accounting Reference Date 09 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
287 - Change in situation or address of Registered Office 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
CERTNM - Change of name certificate 30 December 1996
NEWINC - New incorporation documents 01 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.