UKBizDB.co.uk

SOPHIESTOCK LTD

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

This company is commonly known as Sophiestock Ltd. The company was founded 9 years ago and was given the registration number 09375679. The firm's registered office is in RADCLIFFE. You can find them at Units 3 & 4 Eton Business Park, Eton Hill Road, Radcliffe, Manchester. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SOPHIESTOCK LTD
Company Number:09375679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Units 3 & 4 Eton Business Park, Eton Hill Road, Radcliffe, Manchester, M26 2ZS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director27 November 2018Active
33, Riverside Road, Radcliffe, United Kingdom, M26 2PX

Director06 January 2015Active
33, Riverside Road, Radcliffe, United Kingdom, M26 2PX

Director06 January 2015Active

People with Significant Control

Mr David Berry
Notified on:01 April 2020
Status:Active
Date of birth:September 1962
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Berry
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Units 3 & 4, Eton Business Park, Radcliffe, M26 2ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorraine Patricia Berry
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-08-26Insolvency

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

Download
2022-07-20Address

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

Download
2022-07-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-10Dissolution

Dissolution application strike off company.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.