Soken Engineering Limited WHITCHURCH


Soken Engineering started in year 2015 as Private Limited Company with registration number 09458717. The Soken Engineering company has been functioning successfully for nine years now and its status is active. The firm's office is based in Whitchurch at 9-10 Ardglen Industrial Estate. Postal code: RG28 7BB.

Currently there are 3 directors in the the company, namely Russell S., Gareth D. and Richard L.. In addition one secretary - Richard L. - is with the firm. As of 16 April 2024, there were 2 ex directors - Mercia M., Ross M. and others listed below. There were no ex secretaries.

Soken Engineering Limited Address / Contact

Office Address 9-10 Ardglen Industrial Estate
Office Address2 Ardglen Road
Town Whitchurch
Post code RG28 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09458717
Date of Incorporation Wed, 25th Feb 2015
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Russell S.

Position: Director

Appointed: 06 April 2022

Richard L.

Position: Secretary

Appointed: 06 April 2022

Gareth D.

Position: Director

Appointed: 06 April 2022

Richard L.

Position: Director

Appointed: 06 April 2022

Mercia M.

Position: Director

Appointed: 25 February 2015

Resigned: 06 April 2022

Ross M.

Position: Director

Appointed: 25 February 2015

Resigned: 30 November 2021

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Jenton International Limited from Whitchurch, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mercia M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ross M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Jenton International Limited

9-10 Ardglen Industrial Estate Ardglen Road, Whitchurch, Hampshire, RG28 7BB, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01198849
Notified on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mercia M.

Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ross M.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-06-30
Balance Sheet
Cash Bank On Hand20 03912 04711 04333 163117 25558 710128 645229 780
Current Assets58 84094 37765 644114 133286 129138 285264 871411 212
Debtors13 80159 33028 60151 190133 87439 57591 22631 177
Net Assets Liabilities9 86917 26145 57459 918229 760118 577224 904351 028
Other Debtors4955 6255 62513 06516 29913 16214 82723 287
Property Plant Equipment8 72912 47614 58311 44927 36422 70019 02913 334
Total Inventories25 00023 00026 00029 78035 00040 00045 000150 255
Other
Accumulated Amortisation Impairment Intangible Assets2 0004 0006 0008 00010 00012 00014 00016 000
Accumulated Depreciation Impairment Property Plant Equipment1 8433 8547 47310 60716 67221 33625 00728 702
Average Number Employees During Period3333333 
Corporation Tax Payable21 54219 07512 58517 061    
Creditors73 954103 19245 85375 76088 69646 09561 38074 985
Dividends Paid On Shares  14 00012 00010 000   
Fixed Assets26 72928 47628 58323 44937 36430 70025 02917 334
Increase From Amortisation Charge For Year Intangible Assets2 0002 0002 0002 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment1 8432 0113 6193 1346 0654 6643 6705 337
Intangible Assets18 00016 00014 00012 00010 0008 0006 0004 000
Intangible Assets Gross Cost20 00020 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities-15 114-8 81519 79138 373197 43392 190203 491336 227
Other Creditors3031 4174445571 3001 6092 2953 990
Other Taxation Social Security Payable1 4814 3491 11233 48368 05624 36346 85434 013
Property Plant Equipment Gross Cost10 57216 33022 05622 05644 03644 03644 03642 036
Provisions For Liabilities Balance Sheet Subtotal1 7462 4002 8001 9045 0374 3133 6162 533
Taxation Including Deferred Taxation Balance Sheet Subtotal    5 0374 3133 616 
Total Additions Including From Business Combinations Property Plant Equipment10 5725 7585 726 21 980   
Total Assets Less Current Liabilities11 61519 66148 37461 822234 797122 890228 520353 561
Trade Creditors Trade Payables50 62824 22331 71241 72019 34020 12312 23136 982
Trade Debtors Trade Receivables9 21846 32015 53738 125117 57526 41376 3997 890
Accrued Liabilities 164      
Accrued Liabilities Deferred Income 53 964      
Additional Provisions Increase From New Provisions Recognised 654400     
Deferred Tax Liabilities1 7462 4002 800     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 642
Disposals Property Plant Equipment       2 000
Dividends Paid81 00070 00025 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 240       
Merchandise25 00023 000      
Nominal Value Allotted Share Capital100100      
Number Shares Issued Fully Paid100100      
Par Value Share11      
Prepayments4 0887 3857 439     
Profit Loss90 76977 39253 313     
Provisions1 7462 4002 800     
Total Additions Including From Business Combinations Intangible Assets20 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Saturday 25th February 2023
filed on: 13th, April 2023
Free Download (5 pages)

Company search