UKBizDB.co.uk

SO SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as So Supplies Limited. The company was founded 10 years ago and was given the registration number 08622332. The firm's registered office is in PRESTON. You can find them at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:SO SUPPLIES LIMITED
Company Number:08622332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 July 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director28 September 2019Active
175, Askew Avenue, Hull, United Kingdom, HU4 6NN

Director24 July 2013Active
Hesketh Mount, 92-96 Lord Street, Southport, United Kingdom, PR8 1JR

Director31 July 2018Active
Hesketh Mount, 92-96 Lord Street, Southport, United Kingdom, PR8 1JR

Director23 October 2013Active
Eastholme, East Street, Kilham, Driffield, England, YO25 4RE

Director24 July 2013Active

People with Significant Control

Mr Adrian John Bennett
Notified on:28 September 2019
Status:Active
Date of birth:July 1950
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
Nature of control:
  • Significant influence or control
Worksharp (Properties) Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:Hesketh Mount, 92-96 Lord Street, Southport, England, PR8 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Miss Sophie Minns
Notified on:15 July 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:Hesketh Mount, 92-96 Lord Street, Southport, United Kingdom, PR8 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marc Robin Harbord
Notified on:15 July 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Hesketh Mount, 92-96 Lord Street, Southport, United Kingdom, PR8 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Gazette

Gazette dissolved liquidation.

Download
2023-11-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-06Insolvency

Liquidation disclaimer notice.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2019-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-26Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Change account reference date company previous extended.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.