Company Information for SOCIETE LIMITED
ATTICUS HOUSE ST. MARYS CLOSE, TURK STREET, ALTON, HANTS, GU34 1EF,
|
Company Registration Number
04823848
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
SOCIETE LIMITED | ||||||
Legal Registered Office | ||||||
ATTICUS HOUSE ST. MARYS CLOSE TURK STREET ALTON HANTS GU34 1EF Other companies in GU10 | ||||||
Previous Names | ||||||
|
Company Number | 04823848 | |
---|---|---|
Company ID Number | 04823848 | |
Date formed | 2003-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-09 03:50:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOCIÉTÉ D'INVESTISSEMENTS RISCAP INC. | 500 SHERBROOKE STREET EST BUREAU 309 MONTREAL Quebec H2L 1K1 | Dissolved | Company formed on the 1999-11-24 | |
SOCIÉTÉ INDUSTRIELLE DE TRANSFORMATION DE BOIS "SINTRABO" INC. | 1950 RUE SHERBROOKE OUEST BUREAU602 MONTREAL Quebec H3H 1E7 | Dissolved | Company formed on the 1999-11-08 | |
SOCIETE NATURELLE | MAYO STREET Singapore 208321 | Dissolved | Company formed on the 2008-12-19 | |
SOCIETE (INTERNATIONALE) DE PLANIFICATION LIMITEE | 111 AVE RD SUITE 302 TORONTO Ontario M5R3J8 | Dissolved | Company formed on the 1966-11-09 | |
SOCIETE (SOCIETY) ECOLE TERRE DES JEUNES | 3720 42 RUE NORD - OUEST CALGARY Alberta T3A 0C6 | Active | Company formed on the 2007-10-02 | |
SOCIETE +XKC INC. | 6880 boulevard des roseraies suite 407 montreal Quebec H1M 3R7 | Dissolved | Company formed on the 2009-01-30 | |
SOCIETE 132556 CANADA LTEE | 3000 ST-PROSPER ST-HYACINTHE Quebec J2S2A4 | Dissolved | Company formed on the 1979-10-05 | |
Societe 1504-2004 Inc. | Newfoundland and Labrador | Dissolved | ||
SOCIÉTÉ À CAPITAL DE RISQUE R-D FLEUR DE LYS NO 1 INC. | 20726 GAY CEDARS SUITE 104 BAIE D'URFE Quebec H9X 2T4 | Dissolved | Company formed on the 1991-05-01 | |
SOCIETE A CAPITAL DE RISQUE R&D PARALLEX TELECOM INC. | 1440 RUE STE-CATHERINE OUEST BUREAU 220 MONTREAL Quebec H3G1R8 | Dissolved | Company formed on the 1991-09-17 | |
SOCIETE A CAPITAL DE RISQUE R&D PARALLEX ATO INC. | 1440 RUE STE-CATHERINE O BUREAU 220 MONTREAL Quebec H3G1R8 | Dissolved | Company formed on the 1991-09-17 | |
SOCIÉTÉ À CAPITAL DE RISQUE ATS INC. | 1250 MARIE VICTORIN ST-BRUNO Quebec J3V6B8 | Dissolved | Company formed on the 1992-05-13 | |
SOCIÉTÉ À CAPITAL DE RISQUE HAEMACURE INC. | 2001 UNIVERSITY STREET SUITE 430 MONTREAL Quebec H3A 2A6 | Dissolved | Company formed on the 1992-08-03 | |
SOCIÉTÉ À CAPITAL DE RISQUE FTTB INC. | 1250 RENE-LEVESQUE BLVD. W. SUITE 2500 MONTREAL Quebec H3B4Y1 | Inactive - Amalgamated | Company formed on the 1993-02-26 | |
SOCIÉTÉ ABITIBI MATCHITEWEIA | ROUTE RURALE 4 C.P. 37 PIKOGAN Quebec J9T3A3 | Dissolved | Company formed on the 1990-06-27 | |
SOCIETE ABIOLA LTD | 71-75 Shelton Street Covent Garden London WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2022-09-22 | |
SOCIETE ACADIENNE D’ANALYSE | New Brunswick | Unknown | ||
Société académique de chirurgie orthopédique de Montréal | 1650 Cedar Avenue Room B5.111 Montréal Quebec H3G 1A4 | Active | Company formed on the 2020-09-01 | |
SOCIETE ADRICIL INC. | 20 AV. DES FAUCONS SAINT-SAUVEUR Quebec J0R 1R4 | Dissolved | Company formed on the 1999-03-10 | |
SOCIETE ADMINISTRATVE D'HABITATION (S.A.H.) LTEE | 5675 CHEMIN CHAMBLY SUITE 100 ST-HUBERT Quebec J3X3R1 | Dissolved | Company formed on the 1972-10-16 |
Officer | Role | Date Appointed |
---|---|---|
ELAINE LEWIS |
||
CLARK BENJAMIN LEWIS |
||
ELAINE LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY LEWIS |
Director | ||
MELANIE O SULLIVAN |
Company Secretary | ||
PEMEX SERVICES LIMITED |
Nominated Secretary | ||
AMERSHAM SERVICES LIMITED |
Nominated Director | ||
PEMEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVENIDA LIMITED | Company Secretary | 2002-10-28 | CURRENT | 1999-10-12 | Active | |
AVENIDA LIMITED | Director | 2006-09-01 | CURRENT | 1999-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
10/08/23 STATEMENT OF CAPITAL GBP 90 | ||
Register inspection address changed from 1 Newcome Road Farnham Surrey GU9 9DJ United Kingdom to Atticus House 2 the Windmills St. Marys Close Alton Hants GU34 1EF | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM 1 Newcombe Road Farnham Surrey GU10 1QU | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY MICHAEL LEWIS | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 11/12/19 | |
AP01 | DIRECTOR APPOINTED MR TERRY MICHAEL LEWIS | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 05/06/17 | |
CERTNM | COMPANY NAME CHANGED RISE BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 05/06/17 | |
CH01 | Director's details changed for Mr Clark Benjamin Lewis on 2016-08-30 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Elaine Lewis on 2014-01-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Elaine Lewis on 2012-10-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELAINE LEWIS on 2012-10-31 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address changed from 52 Compton Way Farnham Surrey GU10 1QU United Kingdom | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LEWIS / 07/07/2010 | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED MR CLARK BENJAMIN LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LEWIS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
88(2) | AD 25/11/08 GBP SI 90@1=90 GBP IC 9/99 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY LEWIS / 14/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY LEWIS / 14/07/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 1 NEWCOMBE ROAD, FARNHAM, SURREY, GU9 9DJ | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: LINGWOOD, EGLINTON ROAD RUSHMOOR, FARNHAM, GU10 2DH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED RISE SUPPORT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 27/04/05--------- £ SI 8@1=8 £ IC 1/9 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RISE 2 LIMITED CERTIFICATE ISSUED ON 18/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY, STREET, CHELSEA, LONDON, SW3 6NJ | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81210 - General cleaning of buildings
Creditors Due Within One Year | 2012-01-01 | £ 8,893 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOCIETE LIMITED
Called Up Share Capital | 2012-01-01 | £ 9 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 25,127 |
Current Assets | 2012-01-01 | £ 58,756 |
Debtors | 2012-01-01 | £ 33,629 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as SOCIETE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |