About

Registered Number: 00874533
Date of Incorporation: 22/03/1966 (58 years and 2 months ago)
Company Status: Active
Registered Address: The Granary, Home End, Fulbourn, Cambs, CB21 5BS

 

Founded in 1966, Sotham Engineering Services Ltd are based in Fulbourn. We don't currently know the number of employees at this company. This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERRISON, Paul Richard N/A - 1
SLOAN, Benjamin James 08 June 2016 - 1
ALI, Tariq 07 December 1998 01 August 2003 1
BYATT, David N/A 28 December 1994 1
FLACK, Michael David 07 December 1998 30 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SLOAN, Benjamin James 26 August 2009 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 29 April 2020
AA01 - Change of accounting reference date 29 April 2020
CS01 - N/A 25 July 2019
SH06 - Notice of cancellation of shares 24 July 2019
SH03 - Return of purchase of own shares 24 July 2019
AA - Annual Accounts 18 June 2019
CH01 - Change of particulars for director 15 August 2018
CH03 - Change of particulars for secretary 15 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 17 June 2017
AA01 - Change of accounting reference date 11 May 2017
SH01 - Return of Allotment of shares 02 May 2017
RESOLUTIONS - N/A 26 April 2017
CC04 - Statement of companies objects 26 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2017
CS01 - N/A 28 July 2016
AP01 - Appointment of director 10 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 14 August 2014
CH03 - Change of particulars for secretary 14 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 10 March 2010
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
363a - Annual Return 29 July 2009
287 - Change in situation or address of Registered Office 17 March 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
AA - Annual Accounts 23 July 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 01 August 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 19 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 14 July 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 05 September 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 18 March 1999
RESOLUTIONS - N/A 30 December 1998
RESOLUTIONS - N/A 30 December 1998
RESOLUTIONS - N/A 30 December 1998
AUD - Auditor's letter of resignation 30 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
287 - Change in situation or address of Registered Office 29 December 1998
363a - Annual Return 26 August 1998
288c - Notice of change of directors or secretaries or in their particulars 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
AA - Annual Accounts 26 March 1998
288c - Notice of change of directors or secretaries or in their particulars 09 September 1997
363s - Annual Return 08 September 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
AA - Annual Accounts 18 March 1997
288c - Notice of change of directors or secretaries or in their particulars 29 November 1996
363s - Annual Return 24 July 1996
288 - N/A 14 July 1996
288 - N/A 10 July 1996
AA - Annual Accounts 03 April 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 03 August 1995
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 29 June 1995
OC138 - Order of Court 29 June 1995
RESOLUTIONS - N/A 09 June 1995
RESOLUTIONS - N/A 07 June 1995
RESOLUTIONS - N/A 07 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1995
123 - Notice of increase in nominal capital 07 June 1995
288 - N/A 11 May 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 28 November 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 11 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 23 December 1993
123 - Notice of increase in nominal capital 23 December 1993
RESOLUTIONS - N/A 29 November 1993
AA - Annual Accounts 19 October 1993
395 - Particulars of a mortgage or charge 06 October 1993
395 - Particulars of a mortgage or charge 06 October 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 03 August 1992
363s - Annual Return 03 August 1992
AA - Annual Accounts 29 July 1991
363b - Annual Return 29 July 1991
288 - N/A 16 July 1991
288 - N/A 10 January 1991
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
288 - N/A 16 January 1990
288 - N/A 03 October 1989
288 - N/A 14 September 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
AA - Annual Accounts 11 September 1987
363 - Annual Return 11 September 1987
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986
288 - N/A 04 June 1986
CERTNM - Change of name certificate 09 October 1973
MISC - Miscellaneous document 22 March 1966

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 24 September 1993 Fully Satisfied

N/A

Composite guarantee and debenture 24 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.