SOABAR LIMITED
LEICESTER RAGDALE LIMITED

Hellopages » Leicestershire » Blaby » LE8 6NU

Company number 06546634
Status Active
Incorporation Date 27 March 2008
Company Type Private Limited Company
Address 7 ASHVILLE WAY, WHETSTONE, LEICESTER, LEICS, LE8 6NU
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of SOABAR LIMITED are www.soabar.co.uk, and www.soabar.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Soabar Limited is a Private Limited Company. The company registration number is 06546634. Soabar Limited has been working since 27 March 2008. The present status of the company is Active. The registered address of Soabar Limited is 7 Ashville Way Whetstone Leicester Leics Le8 6nu. . ACHURCH, Joanne Elizabeth is a Secretary of the company. ACHURCH, Joanne Elizabeth is a Director of the company. ACHURCH, Philip Charles, Managing Director is a Director of the company. GALLAGHER, Robert Andrew is a Director of the company. Director GARDNER, Wendy Jane has been resigned. Director SESSIONS, Michael Hubert has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
ACHURCH, Joanne Elizabeth
Appointed Date: 27 March 2008

Director
ACHURCH, Joanne Elizabeth
Appointed Date: 20 June 2008
59 years old

Director
ACHURCH, Philip Charles, Managing Director
Appointed Date: 27 March 2008
59 years old

Director
GALLAGHER, Robert Andrew
Appointed Date: 22 July 2009
60 years old

Resigned Directors

Director
GARDNER, Wendy Jane
Resigned: 26 June 2009
Appointed Date: 27 March 2008
53 years old

Director
SESSIONS, Michael Hubert
Resigned: 15 May 2013
Appointed Date: 03 September 2008
76 years old

Persons With Significant Control

Managing Director Philip Charles Achurch
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOABAR LIMITED Events

04 Apr 2017
Confirmation statement made on 27 March 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

29 Oct 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

29 Oct 2015
Cancellation of shares. Statement of capital on 25 September 2015
  • GBP 90

...
... and 34 more events
30 Jun 2008
Director appointed joanne elizabeth achurch
28 Jun 2008
Particulars of a mortgage or charge / charge no: 1
18 Apr 2008
Ad 04/04/08\gbp si 99@1=99\gbp ic 1/100\
09 Apr 2008
Company name changed ragdale LIMITED\certificate issued on 14/04/08
27 Mar 2008
Incorporation

SOABAR LIMITED Charges

14 May 2013
Charge code 0654 6634 0002
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
20 June 2008
Debenture
Delivered: 28 June 2008
Status: Satisfied on 21 November 2013
Persons entitled: Soabar Sessions Limited
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

SOA TECHNOLOGY LTD SOA VENTURES LIMITED SOABAR SESSIONS LIMITED SOABO LTD SOABPM TECH LIMITED SOABSO LTD SOAC LIMITED