Company number 05235721
Status Active
Incorporation Date 20 September 2004
Company Type Private Limited Company
Address SUITE B2 JOSEPHS WELL, HANOVER WALK, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Simon Dixon as a secretary on 7 October 2016; Appointment of Jean Rosemary Hobman as a secretary on 7 October 2016. The most likely internet sites of SORO UK LIMITED are www.sorouk.co.uk, and www.soro-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Soro Uk Limited is a Private Limited Company.
The company registration number is 05235721. Soro Uk Limited has been working since 20 September 2004.
The present status of the company is Active. The registered address of Soro Uk Limited is Suite B2 Josephs Well Hanover Walk Leeds Ls3 1ab. . HOBMAN, Jean Rosemary is a Secretary of the company. HOBMAN, Jean Rosemary is a Director of the company. HOBMAN, William is a Director of the company. Secretary DIXON, Anthony Charles Simon has been resigned. Secretary DIXON, Maria Elizabeth Angela has been resigned. Secretary DIXON, Simon has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director DIXON, Anthony Charles Simon has been resigned. Director DIXON, Maria Elizabeth Angela has been resigned. Director DIXON, Simon has been resigned. Director OLDHAM, Mervyn Kenneth has been resigned. Director RUDOLPH, David Mark has been resigned. Director RUDOLPH, David Mark has been resigned. Director RUDOLPH, Judith Claire has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
DIXON, Simon
Resigned: 07 October 2016
Appointed Date: 21 December 2011
Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004
Director
DIXON, Simon
Resigned: 07 October 2016
Appointed Date: 21 December 2011
59 years old
Director
T.I.B. NOMINEES LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004
Persons With Significant Control
Mahdlo Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Judith Claire Rudolph
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SORO UK LIMITED Events
14 Dec 2016
Total exemption small company accounts made up to 30 September 2016
25 Oct 2016
Termination of appointment of Simon Dixon as a secretary on 7 October 2016
25 Oct 2016
Appointment of Jean Rosemary Hobman as a secretary on 7 October 2016
24 Oct 2016
Termination of appointment of David Mark Rudolph as a director on 7 October 2016
24 Oct 2016
Termination of appointment of Judith Claire Rudolph as a director on 7 October 2016
...
... and 50 more events
29 Nov 2004
New secretary appointed;new director appointed
29 Nov 2004
New director appointed
29 Nov 2004
Secretary resigned
29 Nov 2004
Director resigned
20 Sep 2004
Incorporation
22 May 2015
Charge code 0523 5721 0004
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit G8 navigation close lowfields business park elland…
4 May 2015
Charge code 0523 5721 0003
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 January 2005
Debenture
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H unit G8 lock view halifax t/no WYK685758. Fixed and…
31 January 2005
Legal charge
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H unit G8 lock view halifax t/no WYK685758. Together with…