Soil Services Limited NEWMARKET


Soil Services started in year 1989 as Private Limited Company with registration number 02395778. The Soil Services company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Newmarket at Cheveley Park Stud. Postal code: CB8 9DD.

At present there are 2 directors in the the company, namely Patricia T. and Roy C.. In addition one secretary - Christopher D. - is with the firm. At present 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.

Soil Services Limited Address / Contact

Office Address Cheveley Park Stud
Office Address2 Duchess Drive
Town Newmarket
Post code CB8 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02395778
Date of Incorporation Fri, 16th Jun 1989
Industry Dormant Company
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Patricia T.

Position: Director

Appointed: 26 January 2021

Roy C.

Position: Director

Appointed: 20 May 1998

Christopher D.

Position: Secretary

Appointed: 20 May 1998

Nicholas H.

Position: Director

Appointed: 18 May 1998

Resigned: 28 January 2000

Christopher C.

Position: Director

Appointed: 18 May 1998

Resigned: 16 October 2000

William A.

Position: Director

Appointed: 13 September 1995

Resigned: 20 May 1998

Michael A.

Position: Director

Appointed: 13 September 1995

Resigned: 18 April 1997

John R.

Position: Director

Appointed: 13 September 1995

Resigned: 30 September 2008

William A.

Position: Secretary

Appointed: 13 September 1995

Resigned: 20 May 1998

David G.

Position: Director

Appointed: 08 September 1995

Resigned: 13 September 1995

Moyne Secretarial Limited

Position: Corporate Secretary

Appointed: 07 August 1995

Resigned: 13 September 1995

Alastair M.

Position: Director

Appointed: 16 June 1992

Resigned: 13 September 1995

Padraig M.

Position: Director

Appointed: 16 June 1992

Resigned: 13 September 1995

Andrew W.

Position: Director

Appointed: 16 June 1992

Resigned: 13 September 1995

Ivan S.

Position: Secretary

Appointed: 16 June 1992

Resigned: 07 August 1995

David C.

Position: Director

Appointed: 16 June 1992

Resigned: 13 September 1995

Declan G.

Position: Director

Appointed: 16 June 1992

Resigned: 13 September 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Usborne Limited from Newmarket, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Usborne Limited

Cheveley Park Stud Duchess Drive, Newmarket, Suffolk, CB8 9DD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 879378
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to September 30, 2022
filed on: 28th, June 2023
Free Download (5 pages)

Company search

Advertisements