CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SOCK SOLUTIONS LIMITED
Company
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 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Tewkesbury
Company name
SOCK SOLUTIONS LIMITED
Company number
05444580
VAT
GB866393285
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 May 2005
Age - 20 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
SOCIALB LIMITED
SOCIOUS SPORTS LIMITED
SOCKET STORE LIMITED
SOCKS LAND LIMITED
SOCRATES PSYCHOLOGICAL SERVICES LTD
SOCRATES TRAINING LIMITED
Last update 2018
SOCK SOLUTIONS LIMITED DIRECTORS
Annabel Laura Wakley
Acting
Appointed
05 May 2005
Occupation
Retailer
Role
Director
Age
49
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
51
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
44
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
78
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
79
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.