Check the

SOCK SOLUTIONS LIMITED

Company
SOCK SOLUTIONS LIMITED (05444580)

SOCK SOLUTIONS

Phone: 03336 006 633
A⁺ rating

KEY FINANCES

Year
2016
Assets
£61.77k ▲ £6.04k (10.85 %)
Cash
£7.23k ▲ £4.3k (146.27 %)
Liabilities
£29.88k ▼ £-0.61k (-2.00 %)
Net Worth
£31.9k ▲ £6.66k (26.36 %)

REGISTRATION INFO

Company name
SOCK SOLUTIONS LIMITED
Company number
05444580
VAT
GB866393285
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 May 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
socksolutions.co.uk
Phones
03336 006 633
Registered Address
ISBOURNE,
WORMINGTON,
BROADWAY,
WORCESTERSHIRE,
WR12 7NL

ECONOMIC ACTIVITIES

47890
Retail sale via stalls and markets of other goods
47910
Retail sale via mail order houses or via Internet

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015

See Also


Last update 2018

SOCK SOLUTIONS LIMITED DIRECTORS

Annabel Laura Wakley

  Acting
Appointed
05 May 2005
Occupation
Retailer
Role
Director
Age
48
Nationality
British
Address
Isbourne, Wormington, Broadway, Worcestershire, United Kingdom, WR12 7NL
Country Of Residence
United Kingdom
Name
WAKLEY, Annabel Laura

Rupert James Wakley

  Acting
Appointed
05 May 2005
Occupation
Estate Agent
Role
Director
Age
50
Nationality
British
Address
Isbourne, Wormington, Broadway, Worcestershire, United Kingdom, WR12 7NL
Country Of Residence
United Kingdom
Name
WAKLEY, Rupert James

Christopher Keith Price

  Resigned
Appointed
05 May 2005
Resigned
03 April 2014
Role
Secretary
Address
Ford Cottage, Fernham Road, Shellingford, Faringdon, Oxfordshire, England, SN7 7PU
Name
PRICE, Christopher Keith

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
05 May 2005
Resigned
05 May 2005
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

James Jonathan Collins

  Resigned
Appointed
05 May 2005
Resigned
21 December 2015
Occupation
Managing Director
Role
Director
Age
43
Nationality
British
Address
14 Church Close, Crockham Heath, Newbury, Berkshire, England, RG20 0JX
Country Of Residence
United Kingdom
Name
COLLINS, James Jonathan

Christopher Keith Price

  Resigned
Appointed
05 May 2005
Resigned
03 April 2014
Occupation
Financial Controller
Role
Director
Age
77
Nationality
British
Address
Ford Cottage, Fernham Road, Shellingford, Faringdon, Oxfordshire, England, SN7 7PU
Country Of Residence
United Kingdom
Name
PRICE, Christopher Keith

Susan Elizabeth Reid Price

  Resigned
Appointed
05 May 2005
Resigned
03 April 2014
Occupation
Retailer
Role
Director
Age
78
Nationality
British
Address
Ford Cottage, Fernham Road, Shellingford, Faringdon, Oxfordshire, England, SN7 7PU
Country Of Residence
United Kingdom
Name
PRICE, Susan Elizabeth Reid

REVIEWS


Check The Company
Excellent according to the company’s financial health.