SOAR ENTERPRISES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S5 9NU

Company number 05069455
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address SOAR WORKS ENTERPRISE CENTRE, 14 KNUTTON ROAD, SHEFFIELD, SOUTH YORKSHIRE, S5 9NU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Nicholas Cowley as a director on 31 March 2017; Confirmation statement made on 18 March 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of SOAR ENTERPRISES LIMITED are www.soarenterprises.co.uk, and www.soar-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Rotherham Central Rail Station is 5 miles; to Elsecar Rail Station is 5.1 miles; to Silkstone Common Rail Station is 7.9 miles; to Barnsley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soar Enterprises Limited is a Private Limited Company. The company registration number is 05069455. Soar Enterprises Limited has been working since 10 March 2004. The present status of the company is Active. The registered address of Soar Enterprises Limited is Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9nu. . WHITTAKER, Sally is a Secretary of the company. CAMPOS, Richard John is a Director of the company. DOWNES, Hannah Catherine is a Director of the company. DRAYTON, Ian Francis is a Director of the company. MAARANEN, Kati Janita is a Director of the company. WHITING, Anthony Charles is a Director of the company. WHITTAKER, Sally is a Director of the company. Secretary BULL, Angela Joan has been resigned. Secretary DRAYTON, Ian Francis has been resigned. Secretary WESTON, Guy Bown has been resigned. Director ADAMSON, Rob has been resigned. Director BAGSHAW, Janet Fay has been resigned. Director BRADLEY, Jonathan Edward has been resigned. Director BROOKES, John Francis has been resigned. Director COWLEY, Nicholas has been resigned. Director FURNISS, Gillian has been resigned. Director GREGORY, Paul Henry has been resigned. Director GRICE, Pauline has been resigned. Director HALLAM, Shirley Ann has been resigned. Director JONES, Ivor has been resigned. Director MACASKILL, Sean has been resigned. Director MANNING, Martin John has been resigned. Director SLOWTHER, Sarah Margaret has been resigned. Director WOOD, Peter Nicholas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITTAKER, Sally
Appointed Date: 01 April 2010

Director
CAMPOS, Richard John
Appointed Date: 17 January 2013
73 years old

Director
DOWNES, Hannah Catherine
Appointed Date: 09 May 2013
40 years old

Director
DRAYTON, Ian Francis
Appointed Date: 10 March 2004
70 years old

Director
MAARANEN, Kati Janita
Appointed Date: 09 May 2013
49 years old

Director
WHITING, Anthony Charles
Appointed Date: 14 August 2014
78 years old

Director
WHITTAKER, Sally
Appointed Date: 13 February 2014
47 years old

Resigned Directors

Secretary
BULL, Angela Joan
Resigned: 27 October 2006
Appointed Date: 15 December 2005

Secretary
DRAYTON, Ian Francis
Resigned: 15 December 2005
Appointed Date: 10 March 2004

Secretary
WESTON, Guy Bown
Resigned: 01 April 2010
Appointed Date: 27 October 2006

Director
ADAMSON, Rob
Resigned: 16 June 2011
Appointed Date: 23 October 2009
74 years old

Director
BAGSHAW, Janet Fay
Resigned: 01 March 2011
Appointed Date: 16 February 2006
82 years old

Director
BRADLEY, Jonathan Edward
Resigned: 10 January 2013
Appointed Date: 21 July 2011
65 years old

Director
BROOKES, John Francis
Resigned: 31 December 2006
Appointed Date: 16 February 2006
74 years old

Director
COWLEY, Nicholas
Resigned: 31 March 2017
Appointed Date: 12 February 2015
53 years old

Director
FURNISS, Gillian
Resigned: 23 September 2011
Appointed Date: 19 August 2004
68 years old

Director
GREGORY, Paul Henry
Resigned: 14 August 2014
Appointed Date: 17 January 2013
75 years old

Director
GRICE, Pauline
Resigned: 15 November 2013
Appointed Date: 06 November 2006
69 years old

Director
HALLAM, Shirley Ann
Resigned: 17 November 2005
Appointed Date: 10 March 2004
56 years old

Director
JONES, Ivor
Resigned: 08 October 2008
Appointed Date: 01 October 2007
62 years old

Director
MACASKILL, Sean
Resigned: 21 January 2010
Appointed Date: 30 April 2008
46 years old

Director
MANNING, Martin John
Resigned: 01 March 2007
Appointed Date: 10 March 2004
72 years old

Director
SLOWTHER, Sarah Margaret
Resigned: 31 March 2013
Appointed Date: 05 March 2007
44 years old

Director
WOOD, Peter Nicholas
Resigned: 17 January 2013
Appointed Date: 29 July 2009
66 years old

Persons With Significant Control

Soar Community
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SOAR ENTERPRISES LIMITED Events

03 Apr 2017
Termination of appointment of Nicholas Cowley as a director on 31 March 2017
29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
14 Dec 2016
Accounts for a small company made up to 31 March 2016
15 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10

10 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 70 more events
20 Oct 2004
New director appointed
08 Apr 2004
Particulars of mortgage/charge
08 Apr 2004
Particulars of mortgage/charge
08 Apr 2004
Particulars of mortgage/charge
10 Mar 2004
Incorporation

SOAR ENTERPRISES LIMITED Charges

4 January 2012
Charge over property
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: L/H premises known as parsons cross branch library…
22 July 2011
Charge over property
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: F/H land and buildings lying to the north east of knutton…
14 May 2010
Legal charge
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: The Sheffield City Council
Description: Land and buildings lying to the north east of knutton road…
14 May 2010
Legal charge
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: The Sheffield City Council
Description: Land and buildings lying to the north east of knutton road…
30 April 2010
Legal charge
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: The Sheffield City Council
Description: Land and buildings lying to the north east of knutton road…
17 January 2006
Deed of rectification and variation to funding agreement
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: The Urban Regeneration Agency (Known as English Partnerships)
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Funding agreement
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: The Urban Regeneration Agency (Known as English Partnership)
Description: Fixed and floating charges over the. Undertaking and all…
31 March 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: The Urban Regeneration Agency (Known as English Partnership)
Description: All that f/h land at margetson crescent and remington…
31 March 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: The Urban Regeneration Agency (Known as English Partnership)
Description: All that f/h land and buildings at the former knutton road…