About

Registered Number: 02846179
Date of Incorporation: 19/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Soex House 16 Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, RH1 5JQ,

 

Established in 1993, Soex Uk Ltd are based in Redhill, Surrey, it's status at Companies House is "Active". Lynch, Clyde Randolph, Haws, Andrew, Haqqi, Syed Asrar-ul Haque, Mcdonald, Catre-aena Jane, Cannon, Simon Adrian, Donlevy, Timothy James, Ghafar, Hamid, Kuhnemund, Michael, Ohanian, Nerses, Sandtmann, Jens, Theis, Ralph are listed as directors of Soex Uk Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWS, Andrew 21 February 2012 - 1
CANNON, Simon Adrian 19 August 1993 31 August 1997 1
DONLEVY, Timothy James 23 September 1993 31 August 1997 1
GHAFAR, Hamid 01 September 2000 31 August 2009 1
KUHNEMUND, Michael 19 August 1993 01 June 1995 1
OHANIAN, Nerses 01 September 2000 11 March 2016 1
SANDTMANN, Jens 21 August 1997 01 September 2000 1
THEIS, Ralph 01 September 1995 01 July 1998 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Clyde Randolph 03 June 2016 - 1
HAQQI, Syed Asrar-Ul Haque 01 January 2005 28 March 2010 1
MCDONALD, Catre-Aena Jane 01 July 1998 31 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 03 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 11 June 2018
RESOLUTIONS - N/A 06 February 2018
CONNOT - N/A 06 February 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 25 April 2017
MR04 - N/A 21 March 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 28 February 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 06 July 2016
AD01 - Change of registered office address 23 June 2016
AP03 - Appointment of secretary 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AR01 - Annual Return 28 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2015
AA - Annual Accounts 22 June 2015
AUD - Auditor's letter of resignation 02 February 2015
MISC - Miscellaneous document 22 January 2015
AR01 - Annual Return 05 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 24 September 2012
AD04 - Change of location of company records to the registered office 24 September 2012
AA - Annual Accounts 21 September 2012
AP01 - Appointment of director 28 February 2012
RP04 - N/A 22 November 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 21 July 2011
TM02 - Termination of appointment of secretary 28 March 2011
AR01 - Annual Return 01 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 16 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 31 August 2005
395 - Particulars of a mortgage or charge 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
287 - Change in situation or address of Registered Office 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
RESOLUTIONS - N/A 15 February 2005
MEM/ARTS - N/A 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
363s - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 28 August 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 23 October 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 07 September 2001
225 - Change of Accounting Reference Date 30 April 2001
287 - Change in situation or address of Registered Office 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 17 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2000
RESOLUTIONS - N/A 19 September 2000
RESOLUTIONS - N/A 19 September 2000
123 - Notice of increase in nominal capital 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
363s - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 31 December 1998
225 - Change of Accounting Reference Date 15 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 02 July 1998
287 - Change in situation or address of Registered Office 10 February 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 16 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
287 - Change in situation or address of Registered Office 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
AA - Annual Accounts 01 August 1997
AUD - Auditor's letter of resignation 16 September 1996
363s - Annual Return 21 August 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 June 1996
AA - Annual Accounts 07 June 1996
288 - N/A 28 March 1996
288 - N/A 01 November 1995
363s - Annual Return 19 October 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 12 September 1994
RESOLUTIONS - N/A 12 September 1994
RESOLUTIONS - N/A 12 September 1994
363s - Annual Return 12 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1994
123 - Notice of increase in nominal capital 12 September 1994
363(288) - N/A 12 September 1994
RESOLUTIONS - N/A 14 February 1994
RESOLUTIONS - N/A 14 February 1994
123 - Notice of increase in nominal capital 14 February 1994
288 - N/A 26 October 1993
288 - N/A 26 October 1993
288 - N/A 13 October 1993
288 - N/A 16 September 1993
288 - N/A 16 September 1993
NEWINC - New incorporation documents 19 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.