General information

Name:

Songalt Ltd

Office Address:

St Helens House King Street DE1 3EE Derby

Number: 01526151

Incorporation date: 1980-11-03

Dissolution date: 2019-02-23

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Songalt came into being in 1980 as a company enlisted under no 01526151, located at DE1 3EE Derby at St Helens House. The firm's last known status was dissolved. Songalt had been in this business field for thirty nine years.

The data obtained about the following company's MDs reveals that the last three directors were: Gavin R., Cyril R. and Martin R. who assumed their respective positions on May 22, 2017, December 31, 1990.

Cyril R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gavin R.

Role: Director

Appointed: 22 May 2017

Latest update: 14 June 2023

Glenys R.

Role: Secretary

Appointed: 31 December 1990

Latest update: 14 June 2023

Cyril R.

Role: Director

Appointed: 31 December 1990

Latest update: 14 June 2023

Martin R.

Role: Director

Appointed: 31 December 1990

Latest update: 14 June 2023

People with significant control

Cyril R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 11 January 2018
Confirmation statement last made up date 28 December 2016
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 22 May 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 May 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 5 May 2016
Annual Accounts 2 May 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 2 May 2017
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Micro company financial statements for the year ending on August 31, 2016 (AA)
filed on: 11th, May 2017
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

230 High Street Newhall

Post code:

DE11 0EA

City / Town:

Swadlincote

HQ address,
2013

Address:

230 High Street Newhall

Post code:

DE11 0EA

City / Town:

Swadlincote

HQ address,
2014

Address:

230 High Street Newhall

Post code:

DE11 0EA

City / Town:

Swadlincote

HQ address,
2015

Address:

230 High Street Newhall

Post code:

DE11 0EA

City / Town:

Swadlincote

Accountant/Auditor,
2012 - 2014

Name:

Buckler Spencer Limited

Address:

The Old Police Station Church Street

Post code:

DE11 8LN

City / Town:

Swadlincote

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
38
Company Age

Similar companies nearby

Closest companies