About

Registered Number: 03958511
Date of Incorporation: 28/03/2000 (24 years ago)
Company Status: Active
Registered Address: 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

 

Based in Hertfordshire, Softrol Systems Ltd was setup in 2000, it's status is listed as "Active". The current directors of this business are Keith, Michael Brent, Keith Jr, Charles Paul, Keith Jr, Charles Paul, Pack, Donald Clayton. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEITH, Michael Brent 28 March 2000 - 1
KEITH JR, Charles Paul 01 October 2009 - 1
KEITH JR, Charles Paul 28 March 2000 28 February 2002 1
PACK, Donald Clayton 28 March 2000 28 February 2002 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 08 March 2019
CH01 - Change of particulars for director 22 February 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 16 March 2018
CH01 - Change of particulars for director 14 March 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AP01 - Appointment of director 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 09 July 2008
363s - Annual Return 09 July 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 19 December 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 25 April 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 03 May 2003
363s - Annual Return 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 12 March 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 02 May 2001
225 - Change of Accounting Reference Date 20 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.