UKBizDB.co.uk

SOFOLOGY LIMITED

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

This company is commonly known as Sofology Limited. The company was founded 40 years ago and was given the registration number 01778734. The firm's registered office is in WARRINGTON. You can find them at Sofology Limited Ashton Road, Golborne, Warrington, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SOFOLOGY LIMITED
Company Number:01778734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1983
End of financial year:25 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Sofology Limited Ashton Road, Golborne, Warrington, England, WA3 3UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Secretary12 March 2020Active
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Director13 October 2022Active
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Director16 November 2022Active
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Director07 November 2018Active
Golborne Point, Ashton Road, Golborne, WA3 3UL

Secretary19 June 2015Active
Golborne Point, Ashton Road, Golborne, WA3 3UL

Secretary-Active
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Director26 September 2019Active
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Director07 November 2018Active
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Director19 June 2015Active
Csl House, Golborne Point, Ashton Road, Golborne, Uk, WA3 3UL

Director17 April 2013Active
Golborne Point, Ashton Road, Golborne, WA3 3UL

Director15 November 2013Active
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Director01 November 2018Active
Golborne Point, Ashton Road, Golborne, WA3 3UL

Director12 March 2015Active
Golborne Point, Ashton Road, Golborne, WA3 3UL

Director15 November 2013Active
Golborne Point, Ashton Road, Golborne, WA3 3UL

Director29 July 2015Active
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Director19 October 2018Active
29 Greystock Avenue, Fulwood, Preston, PR2 9QN

Director29 November 2005Active
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Director30 November 2017Active
Golborne Point, Ashton Road, Golborne, WA3 3UL

Director18 November 2011Active
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Director08 July 2019Active
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Director28 March 2018Active
Golborne Point, Ashton Road, Golborne, WA3 3UL

Director15 November 2013Active
Golborne Point, Ashton Road, Golborne, WA3 3UL

Director-Active
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Director21 March 1996Active
Golborne Point, Ashton Road, Golborne, WA3 3UL

Director-Active
Sofology Limited, Ashton Road, Golborne, Warrington, England, WA3 3UL

Director20 March 2015Active
Golborne Point, Ashton Road, Golborne, WA3 3UL

Director29 April 2016Active

People with Significant Control

Dfs Furniture Company Limited
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:1 Rockingham Way, Redhouse Interchange, Doncaster, England, DN6 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Brian Tyldesley
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:1 Rockingham Way, Redhouse Interchange, Doncaster, England, DN6 7NA
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-10-27Mortgage

Mortgage charge part release with charge number.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type full.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2019-11-14Miscellaneous

Court order.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-02Miscellaneous

Legacy.

Download
2019-08-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.