SOILFIX LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 0RS

Company number 05237268
Status Active
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address 10 ST MARTINS INDUSTRIAL PARK, MOOREND FARM AVENUE AVONMOUTH, BRISTOL, AVON, BS11 0RS
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Registration of charge 052372680003, created on 9 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SOILFIX LTD are www.soilfix.co.uk, and www.soilfix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Bristol Parkway Rail Station is 5.4 miles; to Caldicot Rail Station is 6 miles; to Bristol Temple Meads Rail Station is 6.1 miles; to Chepstow Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soilfix Ltd is a Private Limited Company. The company registration number is 05237268. Soilfix Ltd has been working since 21 September 2004. The present status of the company is Active. The registered address of Soilfix Ltd is 10 St Martins Industrial Park Moorend Farm Avenue Avonmouth Bristol Avon Bs11 0rs. . EVANS, George Alistair is a Secretary of the company. EVANS, George Alistair is a Director of the company. PARKER, Lee Michael is a Director of the company. Secretary EVANS, Alan George has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MITCHELL, Brodie Alice has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
EVANS, George Alistair
Appointed Date: 01 January 2005

Director
EVANS, George Alistair
Appointed Date: 01 January 2005
54 years old

Director
PARKER, Lee Michael
Appointed Date: 01 January 2005
57 years old

Resigned Directors

Secretary
EVANS, Alan George
Resigned: 01 January 2005
Appointed Date: 21 September 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 September 2004
Appointed Date: 21 September 2004

Director
MITCHELL, Brodie Alice
Resigned: 01 January 2005
Appointed Date: 21 September 2004
48 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 September 2004
Appointed Date: 21 September 2004

Persons With Significant Control

Mr George Alistair Evans
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Michael Parker
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOILFIX LTD Events

06 Apr 2017
Confirmation statement made on 2 April 2017 with updates
19 Aug 2016
Registration of charge 052372680003, created on 9 August 2016
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200

29 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
04 Oct 2004
New secretary appointed
04 Oct 2004
Accounting reference date extended from 30/09/05 to 31/12/05
23 Sep 2004
Director resigned
23 Sep 2004
Secretary resigned
21 Sep 2004
Incorporation

SOILFIX LTD Charges

9 August 2016
Charge code 0523 7268 0003
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 March 2007
Deed of charge over credit balances
Delivered: 3 April 2007
Status: Satisfied on 3 December 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re soilfix limited, business base rate…
24 March 2005
Debenture
Delivered: 14 April 2005
Status: Satisfied on 3 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…