Sotrex Limited WINSFORD


Sotrex started in year 2003 as Private Limited Company with registration number 04680852. The Sotrex company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Winsford at Birchen Heyes. Postal code: CW7 4BH.

The company has 2 directors, namely Cameron M., Thomas M.. Of them, Thomas M. has been with the company the longest, being appointed on 4 March 2003 and Cameron M. has been with the company for the least time - from 29 January 2018. As of 28 May 2024, there was 1 ex secretary - Karen F.. There were no ex directors.

This company operates within the CW5 6EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1035272 . It is located at Saltworks, Paradise Lane, Nantwich with a total of 4 carsand 4 trailers. It has two locations in the UK.

Sotrex Limited Address / Contact

Office Address Birchen Heyes
Office Address2 Douglas Lane Wettenhall
Town Winsford
Post code CW7 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04680852
Date of Incorporation Thu, 27th Feb 2003
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Cameron M.

Position: Director

Appointed: 29 January 2018

Thomas M.

Position: Director

Appointed: 04 March 2003

Karen F.

Position: Secretary

Appointed: 04 March 2003

Resigned: 06 November 2009

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2003

Resigned: 27 February 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 27 February 2003

Resigned: 27 February 2003

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Cameron M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Thomas M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sally M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cameron M.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Thomas M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sally M.

Notified on 6 April 2016
Ceased on 25 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth830 655600 451       
Balance Sheet
Cash Bank On Hand 53 26924 23339 641135 91739 16913 28314 92916 552
Current Assets1 259 259950 276902 510848 483867 428849 7851 012 491953 914743 106
Debtors276 733175 25591 222128 569112 247150 086345 345239 797143 683
Net Assets Liabilities 600 451553 746523 505545 627565 512586 807638 9531 018 684
Other Debtors 85 63429 26441 61431 01634 362151 96839 95732 864
Property Plant Equipment 624 521612 014602 209593 280586 820580 863616 0111 037 138
Total Inventories 721 752787 055680 273619 264660 530653 863699 188 
Cash Bank In Hand134 72353 269       
Stocks Inventory847 803721 752       
Tangible Fixed Assets642 800624 521       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve830 653600 449       
Shareholder Funds830 655600 451       
Other
Accumulated Depreciation Impairment Property Plant Equipment 106 594119 101129 673138 602146 712154 169161 746114 793
Average Number Employees During Period    34446
Bank Borrowings Overdrafts 572 509508 817445 956393 186340 174327 167267 538200 657
Creditors 734 397668 067546 964569 322482 587519 981439 751364 871
Increase From Depreciation Charge For Year Property Plant Equipment  12 50710 5728 9298 1107 4577 57712 380
Net Current Assets Liabilities1 024 479717 133614 648472 006524 479463 621527 895464 153409 465
Number Shares Issued Fully Paid  22     
Other Creditors 161 888159 250101 008176 136142 413192 814172 213164 214
Other Taxation Social Security Payable 10 6422326 78925 66637 70056 43166 09763 061
Par Value Share 111     
Property Plant Equipment Gross Cost 731 115731 115731 882731 882733 532735 032777 7571 151 931
Provisions For Liabilities Balance Sheet Subtotal 6 8064 8493 7462 8102 3421 9701 46063 048
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment        -59 333
Total Additions Including From Business Combinations Property Plant Equipment   767 1 6501 50042 725 
Total Assets Less Current Liabilities1 667 2791 341 6541 226 6621 074 2151 117 7591 050 4411 108 7581 080 1641 446 603
Total Increase Decrease From Revaluations Property Plant Equipment        374 174
Trade Creditors Trade Payables 20 15428 56939 65136 655147 910169 342205 01169 481
Trade Debtors Trade Receivables 89 62161 95886 95581 231115 724193 377199 840110 819
Creditors Due After One Year826 963734 397       
Creditors Due Within One Year234 780233 143       
Number Shares Allotted 2       
Provisions For Liabilities Charges9 6616 806       
Share Capital Allotted Called Up Paid22       

Transport Operator Data

Saltworks
Address Paradise Lane , Church Minshull
City Nantwich
Post code CW5 6EE
Vehicles 3
Trailers 3
Birchenheyes
Address Douglas Lane , Wettenhall
City Winsford
Post code CW7 4BH
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (11 pages)

Company search

Advertisements