Company number 04680852
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address BIRCHEN HEYES, DOUGLAS LANE WETTENHALL, WINSFORD, CHESHIRE, CW7 4BH
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
GBP 2
. The most likely internet sites of SOTREX LIMITED are www.sotrex.co.uk, and www.sotrex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Sotrex Limited is a Private Limited Company.
The company registration number is 04680852. Sotrex Limited has been working since 27 February 2003.
The present status of the company is Active. The registered address of Sotrex Limited is Birchen Heyes Douglas Lane Wettenhall Winsford Cheshire Cw7 4bh. . MOIR, Thomas George is a Director of the company. Secretary FOX, Karen has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Sale of other motor vehicles".
Current Directors
Resigned Directors
Secretary
FOX, Karen
Resigned: 06 November 2009
Appointed Date: 04 March 2003
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003
Persons With Significant Control
Mr Thomas George Moir
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sally Joan Moir
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SOTREX LIMITED Events
03 Apr 2017
Confirmation statement made on 27 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
03 Jan 2016
Total exemption small company accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
...
... and 33 more events
20 Mar 2003
Registered office changed on 20/03/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS
07 Mar 2003
Secretary resigned
07 Mar 2003
Director resigned
07 Mar 2003
Registered office changed on 07/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Feb 2003
Incorporation
22 November 2010
Mortgage deed
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a saltworks paradise lane church minshull…
19 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the salt warehouse, paradise lane, church…
19 July 2004
Debenture
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…