General information

Name:

Softener Surgeons Limited

Office Address:

20 Grahame Close Blewbury OX11 9QE Didcot

Number: 07577825

Incorporation date: 2011-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07577825 13 years ago, Softener Surgeons Ltd is categorised as a Private Limited Company. The company's official mailing address is 20 Grahame Close, Blewbury Didcot. This company's classified under the NACE and SIC code 36000 which means Water collection, treatment and supply. The company's most recent annual accounts were submitted for the period up to March 31, 2023 and the latest confirmation statement was released on March 24, 2023.

According to the latest update, there is a single director in the company: Terence C. (since 2011-03-24). That business had been directed by Lucy G. until nearly one year ago. Furthermore a different director, including Suzanne C. resigned on 2021-01-15.

Terence C. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Terence C.

Role: Director

Appointed: 24 March 2011

Latest update: 3 March 2024

People with significant control

Terence C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 1 December 2014
Annual Accounts 12 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 12 December 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
New director was appointed on 7th February 2024 (AP01)
filed on: 7th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
13
Company Age

Similar companies nearby

Closest companies