SOUL BROS.LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Milton Keynes » MK46 5EA
Company number 00721052
Status Active
Incorporation Date 10 April 1962
Company Type Private Limited Company
Address 2 STILEBROOK ROAD, OLNEY, BUCKINGHAMSHIRE, MK46 5EA
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 25,000 ; Termination of appointment of David James Compton Soul as a director on 31 July 2014. The most likely internet sites of SOUL BROS.LIMITED are www.soul.co.uk, and www.soul.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. The distance to to Milton Keynes Central Rail Station is 9.4 miles; to Wellingborough Rail Station is 9.7 miles; to Lidlington Rail Station is 10.5 miles; to Ridgmont Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soul Bros Limited is a Private Limited Company. The company registration number is 00721052. Soul Bros Limited has been working since 10 April 1962. The present status of the company is Active. The registered address of Soul Bros Limited is 2 Stilebrook Road Olney Buckinghamshire Mk46 5ea. . SOUL, David Frederick is a Director of the company. SOUL, Lavinia is a Director of the company. Secretary FINNEY, Betty Christine has been resigned. Secretary LYNE, Kelvin Malcolm has been resigned. Secretary SOUL, Dalys has been resigned. Director BULLARD, Jackie has been resigned. Director SOUL, Andrew William has been resigned. Director SOUL, David James Compton has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Director

Director
SOUL, Lavinia
Appointed Date: 18 April 1984
78 years old

Resigned Directors

Secretary
FINNEY, Betty Christine
Resigned: 31 March 1994

Secretary
LYNE, Kelvin Malcolm
Resigned: 10 January 2007
Appointed Date: 01 April 1994

Secretary
SOUL, Dalys
Resigned: 31 July 2014
Appointed Date: 10 January 2007

Director
BULLARD, Jackie
Resigned: 11 October 2013
Appointed Date: 12 September 2011
62 years old

Director
SOUL, Andrew William
Resigned: 31 March 2010
70 years old

Director
SOUL, David James Compton
Resigned: 31 July 2014
Appointed Date: 21 April 2010
50 years old

SOUL BROS.LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25,000

28 Apr 2016
Termination of appointment of David James Compton Soul as a director on 31 July 2014
28 Apr 2016
Termination of appointment of Dalys Soul as a secretary on 31 July 2014
28 Apr 2016
Termination of appointment of David James Compton Soul as a director on 31 July 2014
...
... and 77 more events
10 Sep 1987
Return made up to 29/04/87; full list of members

05 Aug 1987
Full accounts made up to 31 March 1987

15 Nov 1986
Accounts for a small company made up to 31 March 1986

15 Nov 1986
Return made up to 29/04/86; full list of members

10 Apr 1962
Incorporation

SOUL BROS.LIMITED Charges

15 June 2010
Mortgage
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: PN09 eol volvo B9 tl optare olympus double deck buss 100…
1 March 2010
Chattel mortgage
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Setra 315 gthd coach reg no t 50 uls s/no…
18 September 1998
Legal charge
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Coach depot quorn road rushden northamptonshire.
15 September 1998
Legal charge
Delivered: 24 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 and 8 stilebrook road olney buckinghamshire.
27 November 1989
Legal charge
Delivered: 18 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 midland road, olney, buckinghamshire title no bm 138594.
4 January 1982
Debenture
Delivered: 11 January 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge over undertaking and all property…
14 June 1979
Legal charge
Delivered: 20 June 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Premises at yardley rd, olney buckinghamshire being to the…