Soldier Of Fortune Limited

General information

Name:

Soldier Of Fortune Ltd

Office Address:

2 Hilliards Court Chester Business Park CH4 9QP Chester

Number: 04854458

Incorporation date: 2003-08-01

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 2 Hilliards Court, Chester CH4 9QP Soldier Of Fortune Limited is categorised as a Private Limited Company issued a 04854458 registration number. It's been established twenty one years ago. This firm's principal business activity number is 47789 meaning Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Tue, 31st Jan 2023 is the last time when company accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £4,236 in total. The company also worked with the Rutland County Council (2 transactions worth £2,114 in total). Soldier Of Fortune was the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c and Input Vat was also the service provided to the Rutland County Council Council covering the following areas: Services - Professional Fees.

For the firm, all of director's tasks have so far been met by Alun K., Paul K. and Peter K.. Within the group of these three people, Alun K. has been with the firm for the longest time, having become a vital addition to the Management Board on 2003.

Financial data based on annual reports

Company staff

Alun K.

Role: Director

Appointed: 01 August 2003

Latest update: 30 December 2023

Paul K.

Role: Director

Appointed: 01 August 2003

Latest update: 30 December 2023

Peter K.

Role: Director

Appointed: 01 August 2003

Latest update: 30 December 2023

People with significant control

Executives who have control over the firm are as follows: Doreen K. has substantial control or influence over the company. Alun K. has substantial control or influence over the company. Paul K. has substantial control or influence over the company.

Doreen K.
Notified on 1 August 2016
Nature of control:
substantial control or influence
Alun K.
Notified on 1 August 2016
Nature of control:
substantial control or influence
Paul K.
Notified on 1 August 2016
Nature of control:
substantial control or influence
Peter K.
Notified on 1 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 22 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 8 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 8 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 31 July 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 31 July 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 27 September 2016
Date Approval Accounts 27 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Resolution adopting the Articles of Association (RESOLUTIONS)
filed on: 8th, December 2023
resolution
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Rutland County Council 1 £ 271.11
2015-01-12 2239337 £ 271.11 Materials - Other Materials
2014 Derbyshire County Council 2 £ 4 236.43
2014-05-27 5100011414 £ 3 633.35 Goods Received/invoice Rec'd A/c
2014-05-27 5100011414 £ 603.08 Input Vat
2013 Rutland County Council 1 £ 1 842.78
2013-02-25 2170466 £ 1 842.78 Services - Professional Fees

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
20
Company Age

Closest Companies - by postcode