Company NameSoyang Technologies EU Limited
DirectorMark Peter Mashiter
Company StatusActive
Company Number05492647
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Previous NamesSoyang Europe Limited and Soyang UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Peter Mashiter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Secretary NameMrs Catherine Mashiter
StatusCurrent
Appointed01 March 2012(6 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameArnold Ashworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address30 Meadow Way
Tottington
Bury
Lancs
BL8 3HU
Secretary NameArnold Ashworth
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address30 Meadow Way
Tottington
Bury
Lancs
BL8 3HU

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

20 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
17 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
15 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
13 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
2 July 2021Director's details changed for Mr Mark Peter Mashiter on 2 July 2021 (2 pages)
29 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
27 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 July 2017Notification of Soyang Technologies Co Ltd as a person with significant control on 28 June 2016 (2 pages)
21 July 2017Notification of Soyang Technologies Co Ltd as a person with significant control on 28 June 2016 (2 pages)
21 July 2017Notification of Soyang Technologies Co Ltd as a person with significant control on 21 July 2017 (2 pages)
19 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 July 2016Director's details changed for Mr Mark Peter Mashiter on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Mark Peter Mashiter on 28 July 2016 (2 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
2 July 2015Director's details changed for Mark Peter Mashiter on 5 August 2014 (2 pages)
2 July 2015Director's details changed for Mark Peter Mashiter on 5 August 2014 (2 pages)
2 July 2015Director's details changed for Mark Peter Mashiter on 5 August 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
10 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
18 April 2012Company name changed soyang uk LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(2 pages)
18 April 2012Change of name notice (2 pages)
18 April 2012Change of name notice (2 pages)
18 April 2012Company name changed soyang uk LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(2 pages)
4 April 2012Termination of appointment of Arnold Ashworth as a director (2 pages)
4 April 2012Termination of appointment of Arnold Ashworth as a director (2 pages)
2 March 2012Appointment of Mrs Catherine Mashiter as a secretary (1 page)
2 March 2012Appointment of Mrs Catherine Mashiter as a secretary (1 page)
2 March 2012Termination of appointment of Arnold Ashworth as a secretary (1 page)
2 March 2012Termination of appointment of Arnold Ashworth as a secretary (1 page)
17 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 December 2010Director's details changed for Mark Mashiter on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mark Mashiter on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mark Mashiter on 1 December 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 July 2009Return made up to 27/06/09; full list of members (4 pages)
7 July 2009Return made up to 27/06/09; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 July 2007Return made up to 27/06/07; full list of members (2 pages)
12 July 2007Return made up to 27/06/07; full list of members (2 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 August 2006Return made up to 27/06/06; full list of members (2 pages)
23 August 2006Return made up to 27/06/06; full list of members (2 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page)
25 January 2006Registered office changed on 25/01/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page)
26 September 2005Company name changed soyang europe LIMITED\certificate issued on 26/09/05 (3 pages)
26 September 2005Company name changed soyang europe LIMITED\certificate issued on 26/09/05 (3 pages)
14 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
14 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 June 2005Incorporation (30 pages)
27 June 2005Incorporation (30 pages)