SOFT WATER SUPPLIES LTD
HAMPSHIRE SC & BN PORTER CO LIMITED SAM & BNP LIMITED

Hellopages » Hampshire » Eastleigh » SO30 2DJ

Company number 01229254
Status Active
Incorporation Date 9 October 1975
Company Type Private Limited Company
Address GLENFIELD WOODHOUSE LANE, BOTLEY, HAMPSHIRE, SO30 2DJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 4,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SOFT WATER SUPPLIES LTD are www.softwatersupplies.co.uk, and www.soft-water-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Swaythling Rail Station is 4.3 miles; to St Denys Rail Station is 4.6 miles; to Fareham Rail Station is 6.2 miles; to Shawford Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soft Water Supplies Ltd is a Private Limited Company. The company registration number is 01229254. Soft Water Supplies Ltd has been working since 09 October 1975. The present status of the company is Active. The registered address of Soft Water Supplies Ltd is Glenfield Woodhouse Lane Botley Hampshire So30 2dj. . PORTER, Barbara Christine is a Secretary of the company. PORTER, Barbara Christine is a Director of the company. PORTER, Brian Norman is a Director of the company. PORTER, Penelope Anne is a Director of the company. PORTER, Samuel Christopher is a Director of the company. Secretary FRY, Patrick Anthony Michael has been resigned. Director MARTIN, Stephen Arthur has been resigned. Director MARTIN, Valerie has been resigned. Director MARTIN, Valerie has been resigned. Director PORTER, Barbara Christine has been resigned. Director PORTER, Brian Norman has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
PORTER, Barbara Christine
Appointed Date: 01 April 2003

Director
PORTER, Barbara Christine
Appointed Date: 09 October 1993
86 years old

Director
PORTER, Brian Norman
Appointed Date: 10 March 1995
87 years old

Director
PORTER, Penelope Anne
Appointed Date: 01 May 2003
57 years old

Director
PORTER, Samuel Christopher
Appointed Date: 01 March 2003
60 years old

Resigned Directors

Secretary
FRY, Patrick Anthony Michael
Resigned: 31 January 2002

Director
MARTIN, Stephen Arthur
Resigned: 09 October 1993
88 years old

Director
MARTIN, Valerie
Resigned: 10 October 1994
Appointed Date: 09 October 1993
85 years old

Director
MARTIN, Valerie
Resigned: 27 July 1992
85 years old

Director
PORTER, Barbara Christine
Resigned: 27 July 1992
86 years old

Director
PORTER, Brian Norman
Resigned: 09 October 1993
87 years old

SOFT WATER SUPPLIES LTD Events

21 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4,000

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,000

05 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 87 more events
23 Sep 1987
Accounts for a small company made up to 31 October 1986

23 Sep 1987
Return made up to 28/08/87; full list of members

15 Jun 1987
Declaration of satisfaction of mortgage/charge

16 Sep 1986
Accounts for a small company made up to 31 October 1985

16 Sep 1986
Annual return made up to 13/09/86

SOFT WATER SUPPLIES LTD Charges

10 October 1994
Legal charge
Delivered: 28 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 290 shirley road, shirley southampton, hampshire t/no: hp…
10 October 1994
Legal charge
Delivered: 28 October 1994
Status: Satisfied on 28 January 2000
Persons entitled: Barclays Bank PLC
Description: Land at 284-288 (all even numbers) shirley road, shirley…
14 June 1981
Legal charge
Delivered: 2 July 1981
Status: Satisfied on 9 July 1993
Persons entitled: Barclays Bank PLC
Description: F/H hilldown road southampton, hampshire title no: hp…
6 May 1981
Legal charge
Delivered: 22 May 1981
Status: Satisfied on 15 June 1987
Persons entitled: Barclays Bank PLC
Description: F/H 87 hillside avenue, southampton, hampshire. Title no hp…
4 March 1981
Legal charge
Delivered: 11 March 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Workshop & yard in hilldown road, highfield, southampton…
2 February 1981
Legal mortgage
Delivered: 9 February 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 87 hillside avenue, bitterne park, southampton, hampshire…
19 December 1980
Charge
Delivered: 8 January 1981
Status: Satisfied
Persons entitled: H E Gardiner Limited
Description: Land situate in or near to hilldown road highfield in the…
19 December 1980
Legal charge
Delivered: 8 January 1981
Status: Satisfied
Persons entitled: H E Gardiner Limited
Description: Premises formerly forming part of highfild farm hilldown…