STEVE SOULT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6GR

Company number 04342885
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address 14 PARK ROW, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6GR
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Director's details changed for Steven Bevis Soult on 1 December 2016; Director's details changed for Steven Bevis Soult on 1 August 2016. The most likely internet sites of STEVE SOULT LIMITED are www.stevesoult.co.uk, and www.steve-soult.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and ten months. Steve Soult Limited is a Private Limited Company. The company registration number is 04342885. Steve Soult Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Steve Soult Limited is 14 Park Row Nottingham Nottinghamshire United Kingdom Ng1 6gr. The company`s financial liabilities are £232.8k. It is £81.74k against last year. The cash in hand is £381.45k. It is £60.7k against last year. And the total assets are £968.14k, which is £150.26k against last year. HENSHAW, Anthea Lorraine is a Secretary of the company. SOULT, Graham is a Director of the company. SOULT, Steven Bevis is a Director of the company. Secretary GREGORY, Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GREGORY, Christopher John has been resigned. Director GREGORY, Peter has been resigned. Director SMITH, Sean Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


steve soult Key Finiance

LIABILITIES £232.8k
+54%
CASH £381.45k
+18%
TOTAL ASSETS £968.14k
+18%
All Financial Figures

Current Directors

Secretary
HENSHAW, Anthea Lorraine
Appointed Date: 30 November 2012

Director
SOULT, Graham
Appointed Date: 22 February 2002
57 years old

Director
SOULT, Steven Bevis
Appointed Date: 19 December 2001
59 years old

Resigned Directors

Secretary
GREGORY, Peter
Resigned: 27 May 2010
Appointed Date: 19 December 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 December 2001
Appointed Date: 19 December 2001

Director
GREGORY, Christopher John
Resigned: 27 May 2010
Appointed Date: 16 January 2002
70 years old

Director
GREGORY, Peter
Resigned: 27 May 2010
Appointed Date: 19 December 2001
63 years old

Director
SMITH, Sean Peter
Resigned: 07 November 2011
Appointed Date: 06 September 2010
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 December 2001
Appointed Date: 19 December 2001

Persons With Significant Control

Mr Steven Bevis Soult
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

STEVE SOULT LIMITED Events

27 Dec 2016
Confirmation statement made on 19 December 2016 with updates
27 Dec 2016
Director's details changed for Steven Bevis Soult on 1 December 2016
14 Aug 2016
Director's details changed for Steven Bevis Soult on 1 August 2016
14 Aug 2016
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 14 August 2016
14 Aug 2016
Director's details changed for Graham Soult on 1 August 2016
...
... and 49 more events
07 Jan 2002
Director resigned
07 Jan 2002
Secretary resigned
07 Jan 2002
New director appointed
07 Jan 2002
New secretary appointed;new director appointed
19 Dec 2001
Incorporation

STEVE SOULT LIMITED Charges

14 July 2010
Debenture
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2005
Debenture
Delivered: 22 November 2005
Status: Satisfied on 19 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…