Company NameSotech Limited
Company StatusActive
Company Number01651304
CategoryPrivate Limited Company
Incorporation Date14 July 1982(41 years, 9 months ago)
Previous NameSotech Products And Services Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Alan Egginton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(9 years after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leazes Court
Durham City
DH1 1XF
Secretary NameMrs Christine Egginton
NationalityBritish
StatusCurrent
Appointed29 July 1991(9 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address2 Leazes Court
Durham City
Durham
DH1 1XF
Director NameMr Michael John Egginton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(37 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Traynor Way
Whitehouse Business Park
Peterlee
County Durham
SR8 2RU
Director NameMr Richard David Egginton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(37 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Traynor Way
Whitehouse Business Park
Peterlee
County Durham
SR8 2RU
Director NameMr Graham Todd
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(37 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Traynor Way
Whitehouse Business Park
Peterlee
County Durham
SR8 2RU
Director NameMr Jonathan Campbell Symonds
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(41 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Traynor Way
Whitehouse Business Park
Peterlee
County Durham
SR8 2RU
Director NameMichael John Egginton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(23 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 June 2007)
RoleCompany Director
Correspondence Address11 George Terrace
Bearpark
County Durham
DH7 7AQ

Contact

Websitewww.sotech-optima.co.uk
Telephone0191 5879213
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Traynor Way
Whitehouse Business Park
Peterlee
County Durham
SR8 2RU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£621,292
Cash£595,377
Current Liabilities£783,316

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

19 July 1983Delivered on: 25 July 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
7 November 2023Appointment of Mr Jonathan Campbell Symonds as a director on 1 November 2023 (2 pages)
24 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
15 November 2022Full accounts made up to 31 March 2022 (26 pages)
6 April 2022Full accounts made up to 31 March 2021 (26 pages)
1 April 2022Amended total exemption full accounts made up to 31 March 2020 (25 pages)
14 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 August 2019Appointment of Mr Michael John Egginton as a director on 23 August 2019 (2 pages)
28 August 2019Appointment of Mr Graham Todd as a director on 23 August 2019 (2 pages)
28 August 2019Appointment of Mr Richard David Egginton as a director on 23 August 2019 (2 pages)
13 November 2018Notification of Leazes Holdings Limited as a person with significant control on 30 October 2017 (2 pages)
13 November 2018Cessation of John Alan Egginton as a person with significant control on 30 October 2017 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
3 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 January 2018Change of share class name or designation (2 pages)
17 January 2018Change of share class name or designation (2 pages)
17 January 2018Change of share class name or designation (2 pages)
17 January 2018Change of share class name or designation (2 pages)
27 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
27 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
16 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 November 2017Change of share class name or designation (2 pages)
16 November 2017Change of share class name or designation (2 pages)
16 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
27 August 2016Satisfaction of charge 1 in full (4 pages)
27 August 2016Satisfaction of charge 1 in full (4 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2015Registered office address changed from Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RH to Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU on 11 August 2015 (1 page)
11 August 2015Register inspection address has been changed to Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU (1 page)
11 August 2015Register inspection address has been changed to Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU (1 page)
11 August 2015Register(s) moved to registered inspection location Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU (1 page)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 14,002
(5 pages)
11 August 2015Register(s) moved to registered inspection location Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU (1 page)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 14,002
(5 pages)
11 August 2015Registered office address changed from Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RH to Unit 2 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU on 11 August 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 14,002
(4 pages)
8 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 14,002
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
25 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
25 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 August 2010Director's details changed for Mr John Alan Egginton on 1 December 2009 (2 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr John Alan Egginton on 1 December 2009 (2 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr John Alan Egginton on 1 December 2009 (2 pages)
10 May 2010Registered office address changed from 4, Mill Hill, North West Industrial Estate, Peterlee, Co. Durham. SR8 2HR. on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from 4, Mill Hill, North West Industrial Estate, Peterlee, Co. Durham. SR8 2HR. on 10 May 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 September 2009Return made up to 28/07/09; full list of members (3 pages)
21 September 2009Return made up to 28/07/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 August 2008Return made up to 28/07/08; full list of members (3 pages)
8 August 2008Return made up to 28/07/08; full list of members (3 pages)
28 July 2008Director's change of particulars / john egginton / 01/07/2008 (1 page)
28 July 2008Secretary's change of particulars / christine egginton / 01/07/2008 (1 page)
28 July 2008Director's change of particulars / john egginton / 01/07/2008 (1 page)
28 July 2008Secretary's change of particulars / christine egginton / 01/07/2008 (1 page)
19 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 August 2007Return made up to 29/07/07; full list of members (6 pages)
15 August 2007Return made up to 29/07/07; full list of members (6 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 September 2006Return made up to 29/07/06; full list of members (7 pages)
19 September 2006Return made up to 29/07/06; full list of members (7 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 August 2005Return made up to 29/07/05; full list of members (6 pages)
3 August 2005Return made up to 29/07/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 July 2004Return made up to 29/07/04; full list of members (6 pages)
22 July 2004Return made up to 29/07/04; full list of members (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
8 August 2003Return made up to 29/07/03; full list of members (6 pages)
8 August 2003Return made up to 29/07/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
12 March 2003Company name changed sotech products and services lim ited\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed sotech products and services lim ited\certificate issued on 12/03/03 (2 pages)
22 July 2002Return made up to 29/07/02; full list of members (6 pages)
22 July 2002Return made up to 29/07/02; full list of members (6 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
5 September 2001Return made up to 29/07/01; full list of members (6 pages)
5 September 2001Return made up to 29/07/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
4 August 2000Return made up to 29/07/00; full list of members (6 pages)
4 August 2000Return made up to 29/07/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
29 July 1999Return made up to 29/07/99; full list of members (6 pages)
29 July 1999Return made up to 29/07/99; full list of members (6 pages)
24 July 1998Return made up to 29/07/98; no change of members (4 pages)
24 July 1998Return made up to 29/07/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
27 August 1997Return made up to 29/07/97; no change of members (4 pages)
27 August 1997Return made up to 29/07/97; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
23 August 1996Return made up to 29/07/96; full list of members (6 pages)
23 August 1996Return made up to 29/07/96; full list of members (6 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
17 August 1995Return made up to 29/07/95; no change of members (4 pages)
17 August 1995Return made up to 29/07/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 July 1982Incorporation (16 pages)
14 July 1982Incorporation (16 pages)