SOFTLEY LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK43 7JR

Company number 03012299
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address 45 THE MOOR, CARLTON, BEDFORD, BEDFORDSHIRE, MK43 7JR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SOFTLEY LIMITED are www.softley.co.uk, and www.softley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Bedford St Johns Rail Station is 7.2 miles; to Kempston Hardwick Rail Station is 8.1 miles; to Wellingborough Rail Station is 8.3 miles; to Stewartby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Softley Limited is a Private Limited Company. The company registration number is 03012299. Softley Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Softley Limited is 45 The Moor Carlton Bedford Bedfordshire Mk43 7jr. . COLES, Tim John is a Director of the company. Secretary COLES, Barnaby George has been resigned. Secretary COLES, Joshua Michael has been resigned. Secretary HILLS, Shirley Rose has been resigned. Nominee Secretary MASTER NOMINEES LIMITED has been resigned. Nominee Director LLC NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
COLES, Tim John
Appointed Date: 26 January 1995
65 years old

Resigned Directors

Secretary
COLES, Barnaby George
Resigned: 19 January 2014
Appointed Date: 20 January 2010

Secretary
COLES, Joshua Michael
Resigned: 20 January 2010
Appointed Date: 28 February 1999

Secretary
HILLS, Shirley Rose
Resigned: 07 January 1999
Appointed Date: 26 January 1995

Nominee Secretary
MASTER NOMINEES LIMITED
Resigned: 26 January 1995
Appointed Date: 20 January 1995

Nominee Director
LLC NOMINEES LIMITED
Resigned: 26 January 1995
Appointed Date: 20 January 1995

Persons With Significant Control

Mr Tim John Coles
Notified on: 25 December 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SOFTLEY LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 August 2016
25 Jan 2017
Confirmation statement made on 20 January 2017 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

31 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 51 more events
27 Sep 1995
Accounting reference date notified as 31/08
30 Jan 1995
Registered office changed on 30/01/95 from: roman house 296 golders green road london NW11 9PT

30 Jan 1995
Director resigned;new director appointed

30 Jan 1995
Secretary resigned;new secretary appointed

20 Jan 1995
Incorporation