You are here: bizstats.co.uk > a-z index > S list

S.l. Soanes & Company Limited GREENWICH


Founded in 1973, S.l. Soanes & Company, classified under reg no. 01091677 is an active company. Currently registered at The Cavalier SE10 9TS, Greenwich the company has been in the business for 51 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

There is a single director in the company at the moment - Andrew M., appointed on 14 April 1991. In addition, a secretary was appointed - Andrew M., appointed on 15 April 2015. As of 28 March 2024, there were 2 ex directors - Lilian M., Sidney M. and others listed below. There were no ex secretaries.

S.l. Soanes & Company Limited Address / Contact

Office Address The Cavalier
Office Address2 83 Trafalgar Road
Town Greenwich
Post code SE10 9TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01091677
Date of Incorporation Mon, 22nd Jan 1973
Industry Non-life insurance
End of financial Year 31st January
Company age 51 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 15 April 2015

Andrew M.

Position: Director

Appointed: 14 April 1991

Lilian M.

Position: Director

Appointed: 14 April 1991

Resigned: 15 April 2015

Sidney M.

Position: Director

Appointed: 14 April 1991

Resigned: 09 November 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Andrew M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 157 304167 610181 320153 794194 302200 871204 849
Property Plant Equipment11 20811 19511 18311 17311 16811 16511 16311 161
Other
Accrued Liabilities 2 4902 5742 5742 5742 5742 5742 574
Accumulated Depreciation Impairment Property Plant Equipment9 3579 3709 3829 3929 3979 4009 4029 404
Average Number Employees During Period 1111111
Corporation Tax Payable 2 3352 1871 9582 4753 8491 6761 662
Creditors 108 963115 041125 40489 328113 427112 852109 743
Increase From Depreciation Charge For Year Property Plant Equipment 1312105322
Net Current Assets Liabilities 48 34152 56955 91664 46680 87588 01995 106
Property Plant Equipment Gross Cost20 56520 56520 56520 56520 56520 56520 565 
Total Assets Less Current Liabilities 59 53663 75267 08975 63492 04099 182106 267
Trade Creditors Trade Payables 75 20567 45386 04545 72765 12966 72767 689

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-01-31
filed on: 16th, March 2023
Free Download (6 pages)

Company search

Advertisements