ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Soiltec Laboratories Limited

Soiltec Laboratories Limited is an active company incorporated on 25 January 1995 with the registered office located in Gillingham, Kent. Soiltec Laboratories Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03014370
Private limited company
Age
30 years
Incorporated 25 January 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (4 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4 Bloors Lane
Rainham
Gillingham
Kent
ME8 7EG
United Kingdom
Address changed on 18 Jun 2024 (1 year 4 months ago)
Previous address was Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England
Telephone
01622 862138
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Engineer • British
Director • British • Lives in England • Born in Sep 1953
Director • British • Lives in England • Born in Jun 1980
Director • British • Lives in England • Born in Dec 1984
Mr Richard Peter Ford
PSC • British • Lives in England • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£11.33K
Decreased by £31.81K (-74%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£35.57K
Decreased by £29.3K (-45%)
Total Liabilities
-£35.55K
Decreased by £13.1K (-27%)
Net Assets
£23
Decreased by £16.21K (-100%)
Debt Ratio (%)
100%
Increased by 24.95% (+33%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 31 Jul 2025
Confirmation Submitted
4 Months Ago on 17 Jun 2025
Full Accounts Submitted
1 Year 2 Months Ago on 5 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Jun 2024
Martin Ray King (PSC) Resigned
1 Year 6 Months Ago on 25 Mar 2024
Andrew John Hayward (PSC) Appointed
1 Year 6 Months Ago on 25 Mar 2024
Richard Peter Ford (PSC) Appointed
1 Year 6 Months Ago on 25 Mar 2024
Martin Ray King Resigned
1 Year 6 Months Ago on 25 Mar 2024
Valerie King Resigned
1 Year 6 Months Ago on 25 Mar 2024
Martin Ray King Resigned
1 Year 6 Months Ago on 25 Mar 2024
Get Credit Report
Discover Soiltec Laboratories Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 31 Jul 2025
Confirmation statement made on 17 June 2025 with no updates
Submitted on 17 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Aug 2024
Confirmation statement made on 17 June 2024 with updates
Submitted on 18 Jun 2024
Notification of Richard Peter Ford as a person with significant control on 25 March 2024
Submitted on 18 Jun 2024
Appointment of Mr Richard Peter Ford as a director on 25 March 2024
Submitted on 18 Jun 2024
Notification of Andrew John Hayward as a person with significant control on 25 March 2024
Submitted on 18 Jun 2024
Registered office address changed from Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 18 June 2024
Submitted on 18 Jun 2024
Termination of appointment of Martin Ray King as a director on 25 March 2024
Submitted on 18 Jun 2024
Cessation of Martin Ray King as a person with significant control on 25 March 2024
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year