Soilfix (east) Ltd BRISTOL


Founded in 2013, Soilfix (east), classified under reg no. 08591820 is an active company. Currently registered at 10 St Martins Industrial Estate BS11 0RS, Bristol the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Stephen J., Richard M. and George E.. Of them, George E. has been with the company the longest, being appointed on 1 July 2013 and Stephen J. and Richard M. have been with the company for the least time - from 1 September 2013. As of 30 April 2024, there were 2 ex directors - Yomtov J., Lee P. and others listed below. There were no ex secretaries.

Soilfix (east) Ltd Address / Contact

Office Address 10 St Martins Industrial Estate
Office Address2 Moorend Farm Avenue Avonmouth
Town Bristol
Post code BS11 0RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08591820
Date of Incorporation Mon, 1st Jul 2013
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Stephen J.

Position: Director

Appointed: 01 September 2013

Richard M.

Position: Director

Appointed: 01 September 2013

George E.

Position: Director

Appointed: 01 July 2013

Yomtov J.

Position: Director

Appointed: 01 July 2013

Resigned: 01 July 2013

Lee P.

Position: Director

Appointed: 01 July 2013

Resigned: 04 July 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As we found, there is Ground Risk Solutions Limited from Bristol, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Soilfix Limited that entered Bristol, England as the official address. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Soilfix Ltd, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ground Risk Solutions Limited

10 St Martin's Industrial Park, Avonmouth, Bristol, BS11 0RS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10156010
Notified on 3 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Soilfix Limited

10 St Martins Industrial Park Moorend Farm Avenue, Bristol, BS11 0RS, England

Legal authority Uk Company Law
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 5237268
Notified on 4 July 2017
Ceased on 3 April 2018
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Soilfix Ltd

10 St Martins Industrial Park, Avonmouth, Bristol, Avon, BS11 0RS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 05237268
Notified on 3 April 2018
Ceased on 3 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

George E.

Notified on 1 July 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Lee P.

Notified on 1 July 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
significiant influence or control
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 Worth205 538640 027       
Balance Sheet
Cash Bank In Hand121 234345 492       
Cash Bank On Hand 345 492996 489756 297169 90685 01693 76184 14983 367
Current Assets472 7221 374 2701 482 6781 360 6261 237 0631 098 672127 63384 18283 517
Debtors351 488931 545359 713533 8251 067 1571 013 65633 87233150
Net Assets Liabilities 640 027830 9461 133 066214 901203 542169 53379 685 
Net Assets Liabilities Including Pension Asset Liability205 538640 027       
Other Debtors 2 40099 5769 22117 3193 1142 70933150
Property Plant Equipment 28 85063 238106 065148 395106 13666 345  
Stocks Inventory 97 233       
Tangible Fixed Assets16 20328 850       
Total Inventories 97 233126 47670 504     
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve205 438639 927       
Shareholder Funds205 538640 027       
Other
Amount Specific Advance Or Credit Directors  130      
Amount Specific Advance Or Credit Made In Period Directors  130      
Amount Specific Advance Or Credit Repaid In Period Directors   130     
Accumulated Depreciation Impairment Property Plant Equipment 13 19826 22751 01671 240113 499151 090  
Amounts Owed By Group Undertakings   285 943966 765972 579   
Amounts Owed To Group Undertakings 107 469393 714 980 000935 0009 092 82 720
Average Number Employees During Period  773    
Creditors 757 323702 95522 36840 5292 50813 2814 49783 221
Creditors Due Within One Year280 146757 323       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    30 070 2 017164 115 
Disposals Property Plant Equipment    46 267 2 200217 435 
Finance Lease Liabilities Present Value Total   22 36840 5292 5082 508  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 8008 58311 16011 59514 04811 476  
Increase Decrease In Property Plant Equipment   46 05992 000    
Increase From Depreciation Charge For Year Property Plant Equipment  13 02924 78950 29442 25939 60813 025 
Net Current Assets Liabilities192 576616 947779 7231 063 745132 784118 074114 35279 685296
Number Shares Allotted100100       
Other Creditors 13 25114 84317 92560 5302 2121 617750501
Other Taxation Social Security Payable 240 799109 858145 2782 443  3 576 
Par Value Share11       
Property Plant Equipment Gross Cost 42 04889 465157 081219 635219 635217 435  
Provisions For Liabilities Balance Sheet Subtotal 5 77012 01514 37625 74918 16011 164  
Provisions For Liabilities Charges3 2415 770       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions20 99221 056       
Tangible Fixed Assets Cost Or Valuation20 99242 048       
Tangible Fixed Assets Depreciation4 78913 198       
Tangible Fixed Assets Depreciation Charged In Period4 7898 409       
Total Additions Including From Business Combinations Property Plant Equipment  47 41767 616108 821    
Total Assets Less Current Liabilities208 779645 797842 9611 169 810281 179224 210180 69779 685296
Trade Creditors Trade Payables 395 804184 540119 88519 2235 36564171 
Trade Debtors Trade Receivables 929 145260 137238 66183 07337 96331 163  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, August 2023
Free Download (7 pages)

Company search

Advertisements