Soudley Fishing Syndicate Limited CINDERFORD


Founded in 1950, Soudley Fishing Syndicate, classified under reg no. 00484957 is an active company. Currently registered at 3 Bevan Rise GL14 2UJ, Cinderford the company has been in the business for seventy four years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Eric G. and Oliver B.. In addition one secretary - Timothy E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Soudley Fishing Syndicate Limited Address / Contact

Office Address 3 Bevan Rise
Office Address2 Upper Soudley
Town Cinderford
Post code GL14 2UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00484957
Date of Incorporation Mon, 31st Jul 1950
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 74 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Timothy E.

Position: Secretary

Appointed: 27 April 2023

Eric G.

Position: Director

Appointed: 12 July 2022

Oliver B.

Position: Director

Appointed: 21 January 2006

Russell J.

Position: Secretary

Resigned: 26 April 2004

Robert P.

Position: Director

Resigned: 12 July 2022

Timothy G.

Position: Director

Appointed: 25 April 2022

Resigned: 26 April 2023

Peter P.

Position: Director

Appointed: 17 June 2011

Resigned: 22 April 2022

Nigel P.

Position: Secretary

Appointed: 17 June 2011

Resigned: 27 April 2023

Paul N.

Position: Director

Appointed: 15 January 2005

Resigned: 17 June 2011

Paul N.

Position: Secretary

Appointed: 26 April 2004

Resigned: 17 June 2011

Martyn S.

Position: Director

Appointed: 10 January 2003

Resigned: 26 April 2023

Ceri E.

Position: Director

Appointed: 18 February 1992

Resigned: 21 January 2006

Robert M.

Position: Director

Appointed: 26 January 1992

Resigned: 30 June 2003

Wallace B.

Position: Director

Appointed: 26 January 1992

Resigned: 08 July 2000

Russell J.

Position: Director

Appointed: 26 January 1992

Resigned: 02 December 2005

Alan S.

Position: Director

Appointed: 26 January 1992

Resigned: 07 May 2007

Gordon G.

Position: Director

Appointed: 26 January 1992

Resigned: 01 February 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Timothy E. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Nigel P. This PSC . Then there is Robert P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Timothy E.

Notified on 27 April 2023
Nature of control: significiant influence or control

Nigel P.

Notified on 12 July 2022
Ceased on 27 April 2023
Nature of control: right to appoint and remove directors

Robert P.

Notified on 1 December 2016
Ceased on 12 July 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-10-312023-10-31
Balance Sheet
Current Assets6 5895 803
Net Assets Liabilities6 5965 810
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset77
Net Current Assets Liabilities6 5895 803
Total Assets Less Current Liabilities6 5965 810

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/10/31
filed on: 29th, December 2023
Free Download (3 pages)

Company search