This company is commonly known as Sock Academy Ltd. The company was founded 18 years ago and was given the registration number 05743003. The firm's registered office is in HITCHIN. You can find them at Unit 3 Hexton Manor Stable, Hexton, Hitchin, Hertfordshire. This company's SIC code is 14141 - Manufacture of men's underwear.
Name | : | SOCK ACADEMY LTD |
---|---|---|
Company Number | : | 05743003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Hexton Manor Stable, Hexton, Hitchin, Hertfordshire, England, SG5 3JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Hexton Manor Stable, Hexton, Hitchin, England, SG5 3JH | Director | 19 July 2023 | Active |
5th Floor, Congress House, 14 Lyon Road, Harrow, England, HA1 2EN | Director | 22 March 2022 | Active |
5th Floor, Congress House, 14 Lyon Road, Harrow, England, HA1 2EN | Director | 22 March 2022 | Active |
The Old Forge, Brook Lane, Flitton, Bedford, MK45 5EJ | Secretary | 15 March 2006 | Active |
The Old Forge, Brook Lane, Flitton, Bedford, United Kingdom, MK45 5EJ | Director | 15 March 2006 | Active |
The Old Forge, Brook Lane, Flitton, Bedford, MK45 5EJ | Director | 15 March 2006 | Active |
Jatania Holdings Limited | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Telic Advisory Limited, 5th Floor, Congress House, 14 Lyon Road, Harrow, England, HA1 2EN |
Nature of control | : |
|
Mr Gary Lee Redman-Schaffer | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Hexton Manor Stable, Hitchin, England, SG5 3JH |
Nature of control | : |
|
Mr David Paul Hughes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Hexton Manor Stable, Hitchin, England, SG5 3JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Change person director company with change date. | Download |
2022-04-07 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Termination secretary company with name termination date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-17 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.