S & M HOSIERY CO LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 5DA

Company number 01028708
Status Active
Incorporation Date 26 October 1971
Company Type Private Limited Company
Address UNIT 8D NEWBY ROAD INDUSTRIAL ESTATE, NEWBY ROAD, HAZEL GROVE, STOCKPORT, CHESHIRE, ENGLAND, SK7 5DA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Appointment of Roopika Jerath as a director on 20 May 2016; Appointment of Mrs Geetika Jerath as a director on 20 May 2016. The most likely internet sites of S & M HOSIERY CO LIMITED are www.smhosieryco.co.uk, and www.s-m-hosiery-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and twelve months. S M Hosiery Co Limited is a Private Limited Company. The company registration number is 01028708. S M Hosiery Co Limited has been working since 26 October 1971. The present status of the company is Active. The registered address of S M Hosiery Co Limited is Unit 8d Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire England Sk7 5da. The company`s financial liabilities are £175k. It is £-193.79k against last year. The cash in hand is £2.43k. It is £0.16k against last year. And the total assets are £389.21k, which is £-50.38k against last year. JERATH, Geetika is a Director of the company. JERATH, Manjit Kumar is a Director of the company. JERATH, Roopika is a Director of the company. JERATH, Vikas is a Director of the company. JERATH, Vineh is a Director of the company. Secretary JERATH, Madhu has been resigned. Director JERATH, Madhu has been resigned. The company operates in "Wholesale of clothing and footwear".


s & m hosiery co Key Finiance

LIABILITIES £175k
-53%
CASH £2.43k
+6%
TOTAL ASSETS £389.21k
-12%
All Financial Figures

Current Directors

Director
JERATH, Geetika
Appointed Date: 20 May 2016
52 years old

Director
JERATH, Manjit Kumar

80 years old

Director
JERATH, Roopika
Appointed Date: 20 May 2016
44 years old

Director
JERATH, Vikas

54 years old

Director
JERATH, Vineh
Appointed Date: 22 April 2004
47 years old

Resigned Directors

Secretary
JERATH, Madhu
Resigned: 10 October 2013

Director
JERATH, Madhu
Resigned: 10 October 2013
73 years old

Persons With Significant Control

Mr Vikas Jerath
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Vineh Jerath
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

S & M HOSIERY CO LIMITED Events

25 Jan 2017
Confirmation statement made on 13 January 2017 with updates
14 Dec 2016
Appointment of Roopika Jerath as a director on 20 May 2016
14 Dec 2016
Appointment of Mrs Geetika Jerath as a director on 20 May 2016
02 Jun 2016
Registered office address changed from 7 Bury New Rd Manchester M8 8FW to Unit 8D Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 2 June 2016
20 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 82 more events
13 Oct 1986
Accounts for a small company made up to 28 February 1985

13 Oct 1986
Return made up to 03/10/86; full list of members

08 Sep 1984
Accounts made up to 28 February 1983
21 Oct 1983
Accounts made up to 28 February 1982
21 Oct 1983
Annual return made up to 26/08/83

S & M HOSIERY CO LIMITED Charges

18 March 2016
Charge code 0102 8708 0007
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 8D newby road industrial estate newby road hazelgrove…
8 March 2016
Charge code 0102 8708 0006
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 February 2011
Deed of charge over credit balances
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 April 1987
Legal charge
Delivered: 8 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 bury new road, manchester.
18 December 1986
Legal charge
Delivered: 7 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 bury new road, strangeways manchester, greater manchester…
14 October 1986
Legal charge
Delivered: 24 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 bury new road strangeways greater manchester t/n gm…
4 November 1983
Legal charge
Delivered: 12 November 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land & premises no 7 bury new road strangeways…