SOFABILITY LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG4 9EB

Company number 02277978
Status Active
Incorporation Date 18 July 1988
Company Type Private Limited Company
Address 'HILLSIDE', TOKERS GREEN LANE, TOKERS GREEN, READING, RG4 9EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SOFABILITY LIMITED are www.sofability.co.uk, and www.sofability.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Sofability Limited is a Private Limited Company. The company registration number is 02277978. Sofability Limited has been working since 18 July 1988. The present status of the company is Active. The registered address of Sofability Limited is Hillside Tokers Green Lane Tokers Green Reading Rg4 9eb. . BUTTERS, Pauline Sylvia is a Secretary of the company. BUTTERS, Rex Victor Charles is a Director of the company. Director ALLEN, Ronald Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Resigned Directors

Director
ALLEN, Ronald Peter
Resigned: 10 March 1997
86 years old

Persons With Significant Control

Mrs Pauline Sylvia Butters
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

SOFABILITY LIMITED Events

23 Feb 2017
Micro company accounts made up to 31 December 2016
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4,500

17 Jan 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
22 Aug 1988
Accounting reference date notified as 30/09

02 Aug 1988
New director appointed

29 Jul 1988
Registered office changed on 29/07/88 from: 124-128 city road london EC1V 2NJ

29 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1988
Incorporation

SOFABILITY LIMITED Charges

3 June 2003
Legal charge
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 101/101A st peters street st albans AL1 3EN. By way of…
20 May 2003
Debenture
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1997
Debenture
Delivered: 28 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1993
Mortgage debenture
Delivered: 20 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…