Company Information for SORSLEY LIMITED
SECOND FLOOR, DE BURGH HOUSE, MARKET ROAD, WICKFORD, ESSEX, SS12 0FD,
|
Company Registration Number
07251685
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SORSLEY LIMITED | |
Legal Registered Office | |
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD Other companies in SW1Y | |
Company Number | 07251685 | |
---|---|---|
Company ID Number | 07251685 | |
Date formed | 2010-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-04 13:25:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PETER HAZZARD |
Director | ||
LONDON SECRETARIES LIMITED |
Company Secretary | ||
THOMAS LANE |
Director | ||
MONTROND INC. |
Director | ||
TADCO SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
TINA-MARIE AKBARI |
Director | ||
TADCO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINWALOE LIMITED | Director | 2016-12-05 | CURRENT | 2007-09-26 | Active - Proposal to Strike off | |
CACTON LIMITED | Director | 2016-12-05 | CURRENT | 2008-07-23 | Active | |
RJL PROPERTIES LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
PAYCITY LTD | Director | 2015-11-10 | CURRENT | 2010-12-22 | Active - Proposal to Strike off | |
JAYDAW LIMITED | Director | 2015-03-26 | CURRENT | 2013-05-09 | Active | |
RHYILE LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
SUROUS LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
ZEPLIN ENGINEERING LTD | Director | 2014-10-23 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
CLIFFSTONE COURT MANAGEMENT LIMITED | Director | 2014-03-17 | CURRENT | 2003-02-21 | Dissolved 2015-08-18 | |
MILTON ELMER LIMITED | Director | 2013-12-10 | CURRENT | 2012-04-24 | Dissolved 2016-06-21 | |
INTEGRA GLOBAL TRADING LTD | Director | 2013-12-02 | CURRENT | 2012-12-14 | Active | |
HIGH TECH INITIATIVES LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
CAPRIAL LIMITED | Director | 2012-10-03 | CURRENT | 1999-12-23 | Active - Proposal to Strike off | |
BILMAR COAL TRADING LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Dissolved 2014-12-30 | |
LONDON ENTERTAINMENT WORLDWIDE LIMITED | Director | 2012-06-01 | CURRENT | 2009-12-16 | Dissolved 2014-01-14 | |
EMEREX DALUX LIMITED | Director | 2012-03-28 | CURRENT | 2009-02-13 | Dissolved 2017-12-19 | |
Z.N.B. (EUROPE) LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Dissolved 2016-04-26 | |
TABARKA PRODUCTION MEDIA LTD | Director | 2011-05-27 | CURRENT | 2011-05-27 | Dissolved 2015-09-15 | |
METAFORT LTD | Director | 2011-05-27 | CURRENT | 2011-05-27 | Active | |
G.E. SPRING TRADING LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Dissolved 2014-09-30 | |
REGO INTERNATIONAL MEDIA & COMMUNICATION LTD | Director | 2010-12-07 | CURRENT | 2010-03-26 | Dissolved 2013-10-08 | |
FMBC UNITED LIMITED | Director | 2010-11-10 | CURRENT | 2010-11-10 | Dissolved 2017-01-17 | |
HONDEGHEM LIMITED | Director | 2010-09-16 | CURRENT | 2009-12-17 | Dissolved 2014-01-21 | |
CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED | Director | 2010-07-15 | CURRENT | 2005-07-06 | Dissolved 2014-02-25 | |
DELIGHT AND SURPRISE LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Dissolved 2015-08-11 | |
ACCORDEX MANAGEMENT LTD | Director | 2010-06-01 | CURRENT | 2008-10-28 | Dissolved 2015-08-11 | |
EUROINVESTMENT SPECIAL LTD | Director | 2010-06-01 | CURRENT | 2004-11-05 | Dissolved 2016-02-09 | |
LONZA HOLDING (UK) LIMITED | Director | 2010-05-18 | CURRENT | 2007-06-14 | Dissolved 2016-06-14 | |
BWANNE MANAGEMENT LIMITED | Director | 2010-03-11 | CURRENT | 2004-02-20 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMAN TETAK | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-13 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN MASON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/16 FROM Fourth Floor Margaret Street London W1W 8RS England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER HAZZARD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER HAZZARD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/16 FROM 5th Floor 86 Jermyn Street London SW1Y 6AW | |
TM02 | Termination of appointment of London Secretaries Limited on 2015-12-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 12/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONTROND INC. | |
AR01 | 12/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 12/05/11 FULL LIST | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/12/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED MONTROND INC. | |
AP01 | DIRECTOR APPOINTED MR THOMAS LANE | |
AP04 | CORPORATE SECRETARY APPOINTED LONDON SECRETARIES LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SORSLEY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SORSLEY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |