ABOUT SOLD LIMITED
). Initially this started as a hobby but soon grew into a full time business and is now a VAT registered Limited company.
We are based in Bridgend, South Wales (CF32 9TP) 5 mins from J36 of the M4. You are welcome to come and view the watches but please make an appointment beforehand.
On Ebay we are now platinum power sellers with over 2200 successful transactions. We are one of the leading and most trusted sellers of new, nearly new and used Tag Heuer watches.
or on 07943826638, generally we are available from 9am-9pm but if you leave your name and number we will get back to you as soon as we can.
We Buy sell and trade all Tag Heuer watches. All our watches are Guaranteed authentic or double your money back.
Sold unisex
KEY FINANCES
Year
2017
Assets
£36.25k
▼ £-47.33k (-56.63 %)
Cash
£0k
▼ £-83.58k (-100.00 %)
Liabilities
£30.69k
▼ £-12.36k (-28.72 %)
Net Worth
£5.57k
▼ £-34.96k (-86.27 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Braintree
- Company name
- SOLD LIMITED
- Company number
- 03277125
- VAT
- GB924498885
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Nov 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.tagexchange.co.uk
- Phones
-
08006 128 354
07943 826 638
- Registered Address
- TRELAWNEY HOUSE,
PARK LANE, EARLS COLNE,
COLCHESTER,
ESSEX,
CO6 2RH
ECONOMIC ACTIVITIES
- 68209
- Other letting and operating of own or leased real estate
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 30 Nov 2016
- Confirmation statement made on 12 November 2016 with updates
- 30 Nov 2016
- Total exemption small company accounts made up to 28 February 2016
- 22 Dec 2015
- Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
GBP 100
CHARGES
-
2 June 2004
- Status
- Outstanding
- Delivered
- 11 June 2004
-
Persons entitled
- Aib Group (UK) PLC
- Description
- 2-4 boundary street london. By way of specific charge the…
-
2 June 2004
- Status
- Outstanding
- Delivered
- 8 June 2004
-
Persons entitled
- Aib Group (UK) PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
25 June 1999
- Status
- Outstanding
- Delivered
- 7 July 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- The l/h property k/a 31 whiteadder way & mooring number 25…
-
9 April 1999
- Status
- Outstanding
- Delivered
- 28 April 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- 39 old nichol street bethnal green (formerly k/a 2 and 4…
See Also
Last update 2018
SOLD LIMITED DIRECTORS
Julie Patricia Hiscock
Acting
- Appointed
- 25 August 2000
- Role
- Secretary
- Address
- Trelawney House 54 Park Lane, Earls Colne, Colchester, CO6 2RH
- Name
- HISCOCK, Julie Patricia
Martin John Banbury
Acting
- Appointed
- 01 November 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Trelawney House, Park Lane, Earls Colne, Colchester, Essex, CO6 2RH
- Country Of Residence
- England
- Name
- BANBURY, Martin John
Paul Oliver Seligman
Acting
PSC
- Appointed
- 15 October 1997
- Occupation
- Managing Director
- Role
- Director
- Age
- 72
- Nationality
- Uk
- Address
- Trelawney House, Park Lane, Earls Colne, Colchester, Essex, CO6 2RH
- Country Of Residence
- England
- Name
- SELIGMAN, Paul Oliver
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control as a member of a firm
Martin John Banbury
Resigned
- Appointed
- 15 October 1997
- Resigned
- 25 August 2000
- Role
- Secretary
- Address
- Rockery Farm, Coles Oak Lane, Dedham, Colchester, Essex, CO7 6DR
- Name
- BANBURY, Martin John
MD SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 12 November 1996
- Resigned
- 15 October 1997
- Role
- Nominee Secretary
- Address
- C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ
- Name
- MD SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Martin John Banbury
Resigned
PSC
- Appointed
- 15 October 1997
- Resigned
- 05 April 2001
- Occupation
- Managing Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Rockery Farm, Coles Oak Lane, Dedham, Colchester, Essex, CO7 6DR
- Name
- BANBURY, Martin John
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control as a member of a firm
MD DIRECTORS LIMITED
Resigned
- Appointed
- 12 November 1996
- Resigned
- 15 October 1997
- Role
- Nominee Director
- Address
- Pacific House, 70 Wellington Street, Glasgow, G2 6SB
- Name
- MD DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.