Warning: file_put_contents(c/dec010d03af76c2baa06483e7a311a1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Sock Exchange (uk) Ltd, M3 2PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SOCK EXCHANGE (UK) LTD

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

This company is commonly known as The Sock Exchange (uk) Ltd. The company was founded 24 years ago and was given the registration number 03967784. The firm's registered office is in MANCHESTER. You can find them at C/o Freedman Frankl & Taylor Reedham House, 31 King Street West, Manchester, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:THE SOCK EXCHANGE (UK) LTD
Company Number:03967784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:C/o Freedman Frankl & Taylor Reedham House, 31 King Street West, Manchester, M3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reedham House, 31 King Street West, Manchester, M3 2PJ

Secretary01 May 2007Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director19 December 2018Active
11a Sandileigh Drive, Hale, Altrincham, WA15 8AS

Secretary07 April 2000Active
4 Larkhill Close, Timperley, WA15 7AX

Secretary01 May 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 April 2000Active
Reedham House, 31 King Street West, Manchester, M3 2PJ

Director01 May 2007Active
11a Sandileigh Drive, Hale, Altrincham, WA15 8AS

Director07 April 2000Active
4 Larkhill Close, Timperley, WA15 7AX

Director01 May 2007Active
Reedham House 31, King Street West, Manchester, M3 2PJ

Director08 April 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 April 2000Active

People with Significant Control

Mr Mumtaz Ashraf
Notified on:19 December 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Carla Manuela Pereira Castro
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:Portuguese
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Officers

Change person director company with change date.

Download
2017-01-13Accounts

Accounts with accounts type micro entity.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.