SOUL SURVIVOR TRADING LIMITED - WATFORD
Company Profile | Company Filings |
Overview
SOUL SURVIVOR TRADING LIMITED is a Private Limited Company from WATFORD ENGLAND and has the status: Active.
SOUL SURVIVOR TRADING LIMITED was incorporated 30 years ago on 22/04/1994 and has the registered number: 02921868. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SOUL SURVIVOR TRADING LIMITED was incorporated 30 years ago on 22/04/1994 and has the registered number: 02921868. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SOUL SURVIVOR TRADING LIMITED - WATFORD
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 & 7 GREYCAINE ROAD
WATFORD
WD24 7GP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REV JONATHAN MARK STEVENS | Mar 1976 | British | Director | 2020-08-06 | CURRENT |
SOUL SURVIVOR | Corporate Director | 2014-12-15 | CURRENT | ||
MR LESLIE WILLIAM PALMER | May 1938 | British | Director | 1994-04-22 UNTIL 2000-12-05 | RESIGNED |
MR KEITH BRIAN JOHNSON | Jun 1961 | British | Director | 2005-07-18 UNTIL 2014-12-15 | RESIGNED |
REVEREND JAMES KEITH STUART DENNISTON | May 1949 | British | Director | 1994-04-22 UNTIL 2000-12-05 | RESIGNED |
RT REVD GRAHAM ALAN CRAY | Apr 1947 | British | Director | 2000-07-05 UNTIL 2014-12-15 | RESIGNED |
RT REVD GRAHAM ALAN CRAY | Apr 1947 | British | Director | 2015-02-05 UNTIL 2020-08-06 | RESIGNED |
MRS JOYCE MARY WILLS | Mar 1940 | British | Director | 2000-07-05 UNTIL 2012-01-01 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-04-22 UNTIL 1994-04-22 | RESIGNED | ||
MR CHRISTOPHER DAVID LANE | Sep 1975 | British | Director | 2005-06-15 UNTIL 2014-12-15 | RESIGNED |
DENNIS HERBERT JARRITT | Sep 1928 | British | Director | 1994-04-22 UNTIL 1997-10-27 | RESIGNED |
MR PETER DAVID MASKREY | Sep 1935 | British | Director | 1994-04-22 UNTIL 2007-11-01 | RESIGNED |
MR JOHN DUNCAN PRICE | Jan 1948 | British | Director | 2000-07-05 UNTIL 2005-09-20 | RESIGNED |
GEORGE EDWARD DAVID PYTCHES | Jan 1931 | British | Director | 2000-07-05 UNTIL 2003-12-01 | RESIGNED |
MR DAVID WESTLAKE | Aug 1965 | United Kingdom | Director | 2000-07-05 UNTIL 2014-12-15 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1994-04-22 UNTIL 1994-04-22 | RESIGNED | ||
RACHEL LOUISE PASKIN | Mar 1978 | Secretary | 2001-06-30 UNTIL 2006-02-28 | RESIGNED | |
MR PETER DAVID MASKREY | Sep 1935 | British | Secretary | 1994-04-22 UNTIL 2001-06-30 | RESIGNED |
JESSICA MARY JONES | Jul 1981 | Secretary | 2006-02-28 UNTIL 2010-02-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Soul Survivor | 2016-04-06 | Watford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SOUL_SURVIVOR_TRADING_LIM - Accounts | 2023-09-30 | 31-12-2022 | £64,634 Cash £-21,123 equity |
SOUL_SURVIVOR_TRADING_LIM - Accounts | 2022-09-30 | 31-12-2021 | £53,145 Cash £-30,112 equity |
SOUL_SURVIVOR_TRADING_LIM - Accounts | 2021-12-24 | 31-12-2020 | £36,459 Cash £-46,422 equity |