CLEVERSOCKS LIMITED
J S RAI & SONS LIMITED

Hellopages » West Midlands » Birmingham » B12 0SJ

Company number 03149789
Status Active
Incorporation Date 23 January 1996
Company Type Private Limited Company
Address 101 CHARLES HENRY STREET, BIRMINGHAM, B12 0SJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Jaskaran Singh Rai as a director on 4 April 2016. The most likely internet sites of CLEVERSOCKS LIMITED are www.cleversocks.co.uk, and www.cleversocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Cleversocks Limited is a Private Limited Company. The company registration number is 03149789. Cleversocks Limited has been working since 23 January 1996. The present status of the company is Active. The registered address of Cleversocks Limited is 101 Charles Henry Street Birmingham B12 0sj. . RAI, Gurtej Kaur is a Secretary of the company. RAI, Jaskaran Singh is a Secretary of the company. PHAGURA, Gurnaik Singh is a Director of the company. RAI, Jaskaran Singh is a Director of the company. RAI, Rajinder Pal Singh is a Director of the company. RAI, Sukhdev Singh is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director RAI, Gurtej Kaur has been resigned. Director RAZ, Sukhsampat Kaur has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
RAI, Gurtej Kaur
Appointed Date: 23 January 1996

Secretary
RAI, Jaskaran Singh
Appointed Date: 01 August 2012

Director
PHAGURA, Gurnaik Singh
Appointed Date: 31 January 2014
58 years old

Director
RAI, Jaskaran Singh
Appointed Date: 04 April 2016
43 years old

Director
RAI, Rajinder Pal Singh
Appointed Date: 07 August 1996
68 years old

Director
RAI, Sukhdev Singh
Appointed Date: 07 August 1996
65 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Director
RAI, Gurtej Kaur
Resigned: 31 August 1998
Appointed Date: 23 January 1996
61 years old

Director
RAZ, Sukhsampat Kaur
Resigned: 31 August 1998
Appointed Date: 23 January 1996
66 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 23 January 1996
Appointed Date: 23 January 1996
74 years old

Persons With Significant Control

Mr Rajinder Pal Singh Rai
Notified on: 1 January 2017
68 years old
Nature of control: Has significant influence or control

Mr Sukhdev Singh Rai
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEVERSOCKS LIMITED Events

27 Jan 2017
Confirmation statement made on 23 January 2017 with updates
26 Apr 2016
Accounts for a small company made up to 31 December 2015
04 Apr 2016
Appointment of Mr Jaskaran Singh Rai as a director on 4 April 2016
16 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 125,053.04

12 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 73 more events
18 Mar 1996
New director appointed
18 Mar 1996
New secretary appointed;new director appointed
04 Feb 1996
Secretary resigned
04 Feb 1996
Director resigned
23 Jan 1996
Incorporation

CLEVERSOCKS LIMITED Charges

6 April 2004
Fixed charge on purchased debts which fail to vest
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
9 January 2003
Debenture
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Rajinder Pal Singh Rai and Sukhdev Singh Rai
Description: Fixed and floating charges over the undertaking and all…
12 March 2002
All assets debenture
Delivered: 15 March 2002
Status: Satisfied on 29 July 2009
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 August 1998
Mortgage debenture
Delivered: 3 April 2002
Status: Satisfied on 26 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 August 1998
Mortgage debenture
Delivered: 3 April 2002
Status: Satisfied on 20 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 August 1998
Mortgage debenture
Delivered: 24 August 1998
Status: Satisfied on 26 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 November 1996
Charge over book debts
Delivered: 19 November 1996
Status: Satisfied on 20 January 2003
Persons entitled: National Westminster Bank PLC
Description: Specific charge over all book/other debts from time to time…