SOFTGREEN LIMITED
HELSTON

Hellopages » Cornwall » Cornwall » TR13 8RE
Company number 01423827
Status Active
Incorporation Date 29 May 1979
Company Type Private Limited Company
Address PRYOR BEGENT FRY & CO, 97 MENEAGE STREET, HELSTON, CORNWALL, TR13 8RE
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 February 2017 with updates; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 50 . The most likely internet sites of SOFTGREEN LIMITED are www.softgreen.co.uk, and www.softgreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Hayle Rail Station is 8.9 miles; to Redruth Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Softgreen Limited is a Private Limited Company. The company registration number is 01423827. Softgreen Limited has been working since 29 May 1979. The present status of the company is Active. The registered address of Softgreen Limited is Pryor Begent Fry Co 97 Meneage Street Helston Cornwall Tr13 8re. The company`s financial liabilities are £20.61k. It is £-27.04k against last year. The cash in hand is £24.68k. It is £-26.06k against last year. And the total assets are £31.35k, which is £-26.06k against last year. MILLER, Grace Tommelise Lilian is a Secretary of the company. MILLER, Francis Noel is a Director of the company. Secretary MILLER, Francis Noel has been resigned. Director ROSE, John Alfred has been resigned. The company operates in "Repair of electrical equipment".


softgreen Key Finiance

LIABILITIES £20.61k
-57%
CASH £24.68k
-52%
TOTAL ASSETS £31.35k
-46%
All Financial Figures

Current Directors

Secretary
MILLER, Grace Tommelise Lilian
Appointed Date: 14 February 2002

Director
MILLER, Francis Noel

78 years old

Resigned Directors

Secretary
MILLER, Francis Noel
Resigned: 14 February 2002

Director
ROSE, John Alfred
Resigned: 14 February 2002
85 years old

Persons With Significant Control

Mr Francis Noel Miller
Notified on: 14 February 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOFTGREEN LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 July 2016
20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
19 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 50

08 Jan 2016
Total exemption small company accounts made up to 31 July 2015
20 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50

...
... and 60 more events
19 Aug 1988
Particulars of mortgage/charge

11 Feb 1988
Accounts for a small company made up to 31 July 1987

11 Feb 1988
Return made up to 10/12/87; full list of members

22 Jan 1987
Full accounts made up to 31 July 1986

22 Jan 1987
Return made up to 31/07/86; full list of members

SOFTGREEN LIMITED Charges

17 August 1988
Legal mortgage
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a or being unit 41 (formerly unit 11)…
22 March 1984
Deed of charge
Delivered: 25 March 1984
Status: Outstanding
Persons entitled: Council for Small Industries in Rural Areas.
Description: Plot 6(1) kernick road industrial estate penryn comwall.