SOFT HAMMERS LIMITED

  • Company statusactive
  • Company No00584680
  • Age68 years 2 months Incorporated 28 May 1957
  • Officers8

Address

Highlands Road, Shirley, Birmingham, B9O 4NJ

SOFT HAMMERS LIMITED is an active company incorporated on 28 May 1957 and based in Birmingham. The company was registered 68 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    25730 Manufacture of tools

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

9 Months Ago on 28 Oct 2024

Notification Of A Person With Significant Control

9 Months Ago on 24 Oct 2024

Notification Of A Person With Significant Control

9 Months Ago on 24 Oct 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 17 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 25 Oct 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 26 Sep 2023

Termination Director Company With Name Termination Date

2 Years Ago on 12 May 2023

Appoint Person Director Company With Name Date

2 Years Ago on 12 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 20 Jan 2023

Confirmation Statement With Updates

2 Years Ago on 31 Oct 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 16 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 27 Oct 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 20 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 06 Nov 2020

Confirmation Statement With No Updates

4 Years Ago on 04 Nov 2020

Appoint Person Director Company With Name Date

4 Years Ago on 26 Oct 2020

Confirmation Statement With Updates

5 Years Ago on 25 Oct 2019

Change To A Person With Significant Control

5 Years Ago on 25 Oct 2019

Change Person Director Company With Change Date

5 Years Ago on 25 Oct 2019

Change Person Director Company With Change Date

5 Years Ago on 24 Oct 2019

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 12 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 23 Oct 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 30 Jul 2018

Change Person Director Company With Change Date

7 Years Ago on 05 Apr 2018

Appoint Person Director Company With Name Date

7 Years Ago on 26 Mar 2018

People

Officers8

Significant control (PSC)4

Officers

NameRoleDate of BirthAppointed
HAWKINS, Alan Keithdirector Sep 195208 Oct 2020
MASON, Stephen Philipdirector Nov 197026 Apr 2023
MATHERS, Derek Jamesdirector Jul 194430 Jul 2008
O'CONNELL, Hugh Patrick Michaeldirector Dec 197817 May 2014
O'CONNELL, Jane Rosemarydirector Jul 194701 Jan 1970
STEPHENS, Hazel Marydirector Mar 195001 Jan 1970
STEPHENS, John Duncandirector Mar 198030 Jul 2008
STEPHENS, Robin Markdirector Sep 198217 May 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Hugh Patrick Michael O'Connell Dec 197823 Oct 2024
Mr Robin Mark Stephens Sep 198223 Oct 2024
Mr Michael Jeffery Stephens Mar 194306 Apr 2016
Mrs Jane Rosemary O'Connell Jul 194706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.