Background WavePink WaveYellow Wave

SOS HOSE SERVICES LIMITED (03390894)

SOS HOSE SERVICES LIMITED (03390894) is an active UK company. incorporated on 24 June 1997. with registered office in Holywell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOS HOSE SERVICES LIMITED has been registered for 28 years. Current directors include THOMAS, Lowri Lloyd, THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd.

Company Number
03390894
Status
active
Type
ltd
Incorporated
24 June 1997
Age
28 years
Address
Tai Hirion Llwybr-Hir, Holywell, CH7 5BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMAS, Lowri Lloyd, THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOS HOSE SERVICES LIMITED

SOS HOSE SERVICES LIMITED is an active company incorporated on 24 June 1997 with the registered office located in Holywell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOS HOSE SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03390894

LTD Company

Age

28 Years

Incorporated 24 June 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ANDREWS ENGINEERING LTD
From: 24 June 1997To: 4 May 2017
Contact
Address

Tai Hirion Llwybr-Hir Caerwys Holywell, CH7 5BL,

Previous Addresses

Penllwyn Farm Llyn Helyg Lloc Holywell CH8 8SB United Kingdom
From: 12 April 2017To: 22 September 2020
25 Grosvenor Road Wrexham Clwyd LL11 1BT
From: 24 June 1997To: 12 April 2017
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Jul 17
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 22
Loan Secured
Mar 22
Loan Secured
Sept 22
Loan Secured
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

THOMAS, Lowri Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born March 1988
Director
Appointed 18 Jan 2021

THOMAS, Sarah Ellen

Active
Llwybr-Hir, HolywellCH7 5BL
Born January 1972
Director
Appointed 18 Jan 2021

THOMAS, Wyn Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born October 1967
Director
Appointed 05 Apr 2017

ANDREWS, Hilda

Resigned
Bryn Hyfryd, WrexhamLL14 1PR
Secretary
Appointed 04 Aug 1997
Resigned 05 Apr 2017

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 24 Jun 1997
Resigned 24 Jun 1997

ANDREWS, Hilda

Resigned
Bryn Hyfryd, WrexhamLL14 1PR
Born June 1944
Director
Appointed 23 Dec 1999
Resigned 05 Apr 2017

ANDREWS, John Russell

Resigned
No 1 Painters Place, ShrewsburySY3 5PT
Born August 1967
Director
Appointed 17 Aug 1998
Resigned 26 May 2000

ANDREWS, Mark Timothy

Resigned
35 Queensway, WrexhamLL12 9PE
Born August 1966
Director
Appointed 26 May 2000
Resigned 05 Apr 2017

ANDREWS, Mark Timothy

Resigned
Ty-Newydd Dale Road, WrexhamLL11 6YE
Born August 1966
Director
Appointed 04 Aug 1997
Resigned 17 Aug 1998

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 24 Jun 1997
Resigned 24 Jun 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Wyn Lloyd Thomas

Ceased
Llwybr-Hir, HolywellCH7 5BL
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Ceased 05 May 2017
Llyn Helyg, HolywellCH8 8SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Resolution
16 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Certificate Change Of Name Company
4 May 2017
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
12 April 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
9 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Legacy
26 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
287Change of Registered Office
Legacy
31 March 1998
225Change of Accounting Reference Date
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
88(2)R88(2)R
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
288bResignation of Director or Secretary
Incorporation Company
24 June 1997
NEWINCIncorporation