Soft Tech (england) Limited GRIMSBY


Soft Tech (england) started in year 1996 as Private Limited Company with registration number 03207760. The Soft Tech (england) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Grimsby at Office G2, The Enterprise Village Prince Albert Gardens. Postal code: DN31 3AT. Since 2000-12-29 Soft Tech (england) Limited is no longer carrying the name Soft Tech Europe.

The company has 2 directors, namely Nicholas M., Shiv V.. Of them, Nicholas M., Shiv V. have been with the company the longest, being appointed on 18 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Soft Tech (england) Limited Address / Contact

Office Address Office G2, The Enterprise Village Prince Albert Gardens
Office Address2 Cleethorpe Road
Town Grimsby
Post code DN31 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03207760
Date of Incorporation Wed, 5th Jun 1996
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (230 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Nicholas M.

Position: Director

Appointed: 18 March 2024

Shiv V.

Position: Director

Appointed: 18 March 2024

David T.

Position: Director

Appointed: 11 September 2020

Resigned: 27 June 2022

James H.

Position: Director

Appointed: 11 September 2020

Resigned: 18 March 2024

Tyron B.

Position: Director

Appointed: 11 September 2020

Resigned: 18 March 2024

Anne C.

Position: Director

Appointed: 21 December 2011

Resigned: 11 September 2020

Stephen J.

Position: Secretary

Appointed: 31 May 2006

Resigned: 18 May 2016

Stephen J.

Position: Director

Appointed: 07 June 2005

Resigned: 18 May 2016

Phillip T.

Position: Director

Appointed: 01 July 1997

Resigned: 21 December 2011

Christopher H.

Position: Secretary

Appointed: 30 September 1996

Resigned: 31 May 2006

Francis B.

Position: Director

Appointed: 30 September 1996

Resigned: 11 September 2020

Christopher H.

Position: Director

Appointed: 30 September 1996

Resigned: 21 December 2011

Alan T.

Position: Secretary

Appointed: 18 June 1996

Resigned: 26 May 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1996

Resigned: 18 June 1996

London Law Services Limited

Position: Nominee Director

Appointed: 05 June 1996

Resigned: 18 June 1996

Company previous names

Soft Tech Europe December 29, 2000
Doorlink June 26, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand148 42840 802
Current Assets341 797338 867
Debtors193 369298 065
Net Assets Liabilities112 553133 149
Other Debtors8458 349
Property Plant Equipment2 51314 007
Other
Accumulated Depreciation Impairment Property Plant Equipment5 4403 895
Amounts Owed By Related Parties40 770162 722
Average Number Employees During Period38
Corporation Tax Payable5 4204 832
Creditors231 255218 412
Increase From Depreciation Charge For Year Property Plant Equipment 1 454
Net Current Assets Liabilities110 542120 455
Other Creditors209 164196 747
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 999
Other Disposals Property Plant Equipment 3 574
Other Taxation Social Security Payable16 59314 470
Profit Loss21 85120 596
Property Plant Equipment Gross Cost7 95317 902
Provisions For Liabilities Balance Sheet Subtotal5021 313
Total Additions Including From Business Combinations Property Plant Equipment 13 523
Total Assets Less Current Liabilities113 055134 462
Trade Creditors Trade Payables782 363
Trade Debtors Trade Receivables151 754126 994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 10th, November 2023
Free Download (15 pages)

Company search