THE MOHAIR SOCK COMPANY LIMITED
LEEDS MOHAIR SOCK COMPANY LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 04806574
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address SUITE B2 JOSEPHS WELL, HANOVER WALK, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 100 . The most likely internet sites of THE MOHAIR SOCK COMPANY LIMITED are www.themohairsockcompany.co.uk, and www.the-mohair-sock-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The Mohair Sock Company Limited is a Private Limited Company. The company registration number is 04806574. The Mohair Sock Company Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of The Mohair Sock Company Limited is Suite B2 Josephs Well Hanover Walk Leeds Ls3 1ab. The company`s financial liabilities are £3.68k. It is £0k against last year. . BROOKSBANK, Julia Kathleen is a Secretary of the company. BROOKSBANK, Matthew Ronald is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


the mohair sock company Key Finiance

LIABILITIES £3.68k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROOKSBANK, Julia Kathleen
Appointed Date: 20 June 2003

Director
BROOKSBANK, Matthew Ronald
Appointed Date: 20 June 2003
62 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

THE MOHAIR SOCK COMPANY LIMITED Events

02 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100

16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Aug 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 30 September 2014
01 Oct 2014
Registered office address changed from 75 Great George Street Leeds West Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014
...
... and 28 more events
12 Aug 2003
New secretary appointed
12 Aug 2003
Director resigned
12 Aug 2003
Secretary resigned
12 Aug 2003
Registered office changed on 12/08/03 from: 12 york place leeds west yorkshire LS1 2DS
20 Jun 2003
Incorporation