Radcliffe
Manchester
Greater Manchester
M26 1RH
Director Name | Mr Vimal Ruia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kearsley Mill Stoneclough Radcliffe Manchester Greater Manchester M26 1RH |
Director Name | Mr Sunil Ruia |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kearsley Mill Stoneclough Radcliffe Manchester Greater Manchester M26 1RH |
Director Name | Mr Stephen Kenneth Chadwick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(5 days after company formation) |
Appointment Duration | 3 weeks (resigned 27 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Durham Lodge 1 Howard Drive Hale Altrincham Cheshire WA15 0LT |
Secretary Name | Anthony Thomas Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(5 days after company formation) |
Appointment Duration | 3 weeks (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | Bankfield House 2 West Grove Sale Cheshire M33 3EX |
Secretary Name | Mr Philip John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 December 2020) |
Role | Accountant |
Correspondence Address | Kearsley Mill Stoneclough Radcliffe Manchester Greater Manchester M26 1RH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | sockshop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 299336192 |
Telephone region | Mobile |
Registered Address | Kearsley Mill Stoneclough Radcliffe Manchester Greater Manchester M26 1RH |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Osan LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
3 December 2020 | Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page) |
15 September 2020 | Accounts for a small company made up to 30 April 2020 (7 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 30 April 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 30 April 2018 (15 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 30 April 2017 (15 pages) |
19 September 2017 | Full accounts made up to 30 April 2017 (15 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 September 2016 | Full accounts made up to 30 April 2016 (15 pages) |
13 September 2016 | Full accounts made up to 30 April 2016 (15 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 September 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
21 September 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 September 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
22 September 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
20 August 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
20 August 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Register inspection address has been changed from Dove Mill Dove Road Deane Church Lane Bolton Greater Manchester BL3 4ET England (1 page) |
15 October 2012 | Register inspection address has been changed from Dove Mill Dove Road Deane Church Lane Bolton Greater Manchester BL3 4ET England (1 page) |
11 September 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
11 September 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
7 February 2012 | Register inspection address has been changed from C/O Grant Thornton 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
7 February 2012 | Register inspection address has been changed from C/O Grant Thornton 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (16 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (16 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from , Kearsley Mill, Stoneclough, Radcliffe Manchester, Lancashire, M26 9FH on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Kearsley Mill Stoneclough Radcliffe Manchester Lancashire M26 9FH on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Full accounts made up to 30 April 2010 (15 pages) |
31 August 2010 | Full accounts made up to 30 April 2010 (15 pages) |
10 February 2010 | Director's details changed for Mr Vimal Ruia on 1 February 2010 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Mr Amit Ruia on 1 February 2010 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Director's details changed for Mr Vimal Ruia on 1 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Director's details changed for Mr Amit Ruia on 1 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Philip John Campbell on 1 February 2010 (1 page) |
10 February 2010 | Director's details changed for Mr Vimal Ruia on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Amit Ruia on 1 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Philip John Campbell on 1 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Mr Philip John Campbell on 1 February 2010 (1 page) |
3 September 2009 | Full accounts made up to 30 April 2009 (15 pages) |
3 September 2009 | Full accounts made up to 30 April 2009 (15 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
11 September 2008 | Ad 05/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
11 September 2008 | Ad 05/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
14 August 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
14 August 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
7 February 2008 | Location of debenture register (1 page) |
7 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Location of debenture register (1 page) |
12 September 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
12 September 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
12 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
12 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
21 February 2007 | Location of register of members (1 page) |
21 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
21 February 2007 | Location of debenture register (1 page) |
21 February 2007 | Location of debenture register (1 page) |
21 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Location of register of members (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
23 February 2006 | Company name changed surereach LIMITED\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Company name changed surereach LIMITED\certificate issued on 23/02/06 (2 pages) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 16 churchill way, cardiff, CF10 2DX (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
1 February 2006 | Incorporation (12 pages) |
1 February 2006 | Incorporation (12 pages) |