Sof Construction Ltd is a private limited company. Situated at 40 Owen Street, Warrington WA2 7PA, this 4 years old business was incorporated on 2019-11-11 and is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). 1 director can be found in the enterprise: Trandafir G. (appointed on 06 January 2022).
About
Name: Sof Construction Ltd
Number: 12307255
Incorporation date: 2019-11-11
End of financial year: 30 November
Address:
40 Owen Street
Warrington
WA2 7PA
SIC code:
82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Alexandru F.
11 November 2019 - 6 January 2022
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2020-11-30
Current Assets
6,965
Total Assets Less Current Liabilities
208
The target date for Sof Construction Ltd confirmation statement filing is 2023-01-20. The most current one was submitted on 2022-01-06. The date for a subsequent annual accounts filing is 31 August 2022. Last accounts filing was submitted for the time up to 30 November 2020.
1 person of significant control is reported in the official register, a solitary individual Alexandru F. that has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
Free Download
(1 page)
AD01
Registered office address changed from 128 Fairfield Street Fairfield Street Manchester M12 6FJ England to 40 Owen Street Warrington WA2 7PA on April 18, 2022
filed on: 18th, April 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with updates January 6, 2022
filed on: 6th, January 2022
| confirmation statement
Free Download
(4 pages)
AP01
On January 6, 2022 new director was appointed.
filed on: 6th, January 2022
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control January 6, 2022
filed on: 6th, January 2022
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: January 6, 2022
filed on: 6th, January 2022
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates November 10, 2021
filed on: 22nd, November 2021
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control October 6, 2021
filed on: 6th, October 2021
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 103 Washway Road Sale M33 7TY England to 128 Fairfield Street Fairfield Street Manchester M12 6FJ on October 6, 2021
filed on: 6th, October 2021
| address
Free Download
(1 page)
AA
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates November 10, 2020
filed on: 16th, November 2020
| confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 11th, November 2019
| incorporation