SOS SALES LIMITED
CHESTER S.O.S. TANKERS & SALES LTD

Hellopages » Cheshire » Cheshire West and Chester » CH1 2HT

Company number 04694464
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 114-120 NORTHGATE STREET, CHESTER, CH1 2HT
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 . The most likely internet sites of SOS SALES LIMITED are www.sossales.co.uk, and www.sos-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Sos Sales Limited is a Private Limited Company. The company registration number is 04694464. Sos Sales Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Sos Sales Limited is 114 120 Northgate Street Chester Ch1 2ht. . MURPHY, Nuala is a Secretary of the company. SCALLON, James is a Director of the company. Secretary FLOOD, John has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
MURPHY, Nuala
Appointed Date: 21 March 2005

Director
SCALLON, James
Appointed Date: 12 March 2003
51 years old

Resigned Directors

Secretary
FLOOD, John
Resigned: 21 March 2005
Appointed Date: 12 March 2003

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
PALMER, Robert Desmond
Resigned: 12 March 2003
Appointed Date: 12 March 2003
84 years old

Persons With Significant Control

Mr James Scallon
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SOS SALES LIMITED Events

12 Apr 2017
Confirmation statement made on 12 March 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 30 June 2016
26 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 44 more events
25 Mar 2003
New secretary appointed
25 Mar 2003
Registered office changed on 25/03/03 from: unit 1 wardley industrial estate priestly point priestly road worsley manchester M28 2LX
25 Mar 2003
Director resigned
25 Mar 2003
Secretary resigned
12 Mar 2003
Incorporation

SOS SALES LIMITED Charges

30 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied on 13 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…