ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S.O.S Workshop Limited

S.O.S Workshop Limited is a dissolved company incorporated on 21 July 2016 with the registered office located in Buckingham, Buckinghamshire. S.O.S Workshop Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 21 December 2024 (8 months ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
10289553
Private limited company
Age
9 years
Incorporated 21 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2023 (2 years 1 month ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 1 month ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Robert Day And Company Limited The Old Library
The Walk
Winslow
Buckingham
MK18 3AJ
Address changed on 3 Aug 2023 (2 years 1 month ago)
Previous address was Unit 20 Springfield Industrial Estate Oldbury West Midlands B69 4HH United Kingdom
Telephone
01215523334
Email
Available in Endole App
People
Officers
1
Shareholders
7
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1965
Mr John Richard Keith Townsend
PSC • British • Lives in England • Born in Jul 1964
Classic Oils Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Penrite Classic Oils Limited
Christopher Guy Lachlan is a mutual person.
Active
Motor Spirit Limited
Christopher Guy Lachlan is a mutual person.
Active
Tetraboost Limited
Christopher Guy Lachlan is a mutual person.
Active
Bira Holdings Limited
Christopher Guy Lachlan is a mutual person.
Active
Classic Oils Limited
Christopher Guy Lachlan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£84.49K
Decreased by £39.52K (-32%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£261.9K
Increased by £40.89K (+19%)
Total Liabilities
-£130.05K
Increased by £11.67K (+10%)
Net Assets
£131.86K
Increased by £29.22K (+28%)
Debt Ratio (%)
50%
Decreased by 3.91% (-7%)
Latest Activity
Dissolved After Liquidation
8 Months Ago on 21 Dec 2024
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 3 Aug 2023
Registered Address Changed
2 Years 1 Month Ago on 3 Aug 2023
Confirmation Submitted
2 Years 1 Month Ago on 21 Jul 2023
John Richard Keith Townshend Resigned
2 Years 3 Months Ago on 30 May 2023
Allan Michael Moore Resigned
2 Years 5 Months Ago on 17 Mar 2023
Confirmation Submitted
3 Years Ago on 22 Jul 2022
Mr Allan Michael Moore Appointed
3 Years Ago on 23 May 2022
Full Accounts Submitted
3 Years Ago on 11 May 2022
Confirmation Submitted
4 Years Ago on 22 Jul 2021
Get Credit Report
Discover S.O.S Workshop Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Dec 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Sep 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 7 Oct 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Aug 2023
Registered office address changed from Unit 20 Springfield Industrial Estate Oldbury West Midlands B69 4HH United Kingdom to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 3 August 2023
Submitted on 3 Aug 2023
Statement of affairs
Submitted on 3 Aug 2023
Resolutions
Submitted on 3 Aug 2023
Appointment of a voluntary liquidator
Submitted on 3 Aug 2023
Confirmation statement made on 21 July 2023 with updates
Submitted on 21 Jul 2023
Termination of appointment of John Richard Keith Townshend as a director on 30 May 2023
Submitted on 6 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year