This company is commonly known as Sophia' S Designs Ltd. The company was founded 18 years ago and was given the registration number 05695300. The firm's registered office is in STEVENAGE. You can find them at Lines House No 78, High Street, Stevenage, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | SOPHIA' S DESIGNS LTD |
---|---|---|
Company Number | : | 05695300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2006 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lines House No 78, High Street, Stevenage, England, SG1 3DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caxton Point Business Centre, Caxton Way, Stevenage, England, SG1 2XS | Director | 10 February 2019 | Active |
48 Lodore Gardens, Kinsbury, NW9 0DR | Secretary | 27 July 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 02 February 2006 | Active |
48 Lodore Gardens, Kingsbury, NW9 0DR | Director | 27 July 2007 | Active |
Lines House No 78, High Street, Stevenage, England, SG1 3DW | Director | 23 May 2017 | Active |
32, Beverley Drive, Edgware, United Kingdom, HA8 5NG | Director | 17 November 2010 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 02 February 2006 | Active |
Loretta Corrigan | ||
Notified on | : | 10 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Caxton Point Business Centre, Caxton Way, Stevenage, England, SG1 2XS |
Nature of control | : |
|
Mr Christopher Constantine Jay | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lines House No 78, High Street, Stevenage, England, SG1 3DW |
Nature of control | : |
|
Ms Susan Ann Buckle | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lines House No 78, High Street, Stevenage, England, SG1 3DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Resolution | Resolution. | Download |
2019-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-10 | Officers | Termination director company with name termination date. | Download |
2019-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-10 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-13 | Resolution | Resolution. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Officers | Termination secretary company with name termination date. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.