UKBizDB.co.uk

SOCK ACADEMY LTD

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

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.

Company Information

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:
  • 14141 - Manufacture of men's underwear
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 46420 - Wholesale of clothing and footwear
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Hexton Manor Stable, Hexton, Hitchin, England, SG5 3JH

Director19 July 2023Active
5th Floor, Congress House, 14 Lyon Road, Harrow, England, HA1 2EN

Director22 March 2022Active
5th Floor, Congress House, 14 Lyon Road, Harrow, England, HA1 2EN

Director22 March 2022Active
The Old Forge, Brook Lane, Flitton, Bedford, MK45 5EJ

Secretary15 March 2006Active
The Old Forge, Brook Lane, Flitton, Bedford, United Kingdom, MK45 5EJ

Director15 March 2006Active
The Old Forge, Brook Lane, Flitton, Bedford, MK45 5EJ

Director15 March 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination secretary company with name termination date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage charge whole release with charge number.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.