SOAG (UK) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 3EQ
Company number 02154802
Status Active
Incorporation Date 13 August 1987
Company Type Private Limited Company
Address C/O HUNTER DOUGLAS LTD BATTERSEA, ROAD MERSEY INDUSTRIAL ESTATE, STOCKPORT, CHESHIRE, SK4 3EQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr James Terry Sherwin on 1 January 2016. The most likely internet sites of SOAG (UK) LIMITED are www.soaguk.co.uk, and www.soag-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Soag Uk Limited is a Private Limited Company. The company registration number is 02154802. Soag Uk Limited has been working since 13 August 1987. The present status of the company is Active. The registered address of Soag Uk Limited is C O Hunter Douglas Ltd Battersea Road Mersey Industrial Estate Stockport Cheshire Sk4 3eq. . DURSTON, Robert Henry George is a Secretary of the company. SHERWIN, James Terry is a Director of the company. Secretary ASHLEY, Allan Stewart has been resigned. Secretary CADDICK, Barrington has been resigned. Director CADDICK, Barrington has been resigned. Director MARSH, Leslie William has been resigned. Director VAUGHAN, Denis Alfred has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DURSTON, Robert Henry George
Appointed Date: 30 June 2006

Director
SHERWIN, James Terry
Appointed Date: 31 December 2002
92 years old

Resigned Directors

Secretary
ASHLEY, Allan Stewart
Resigned: 29 June 2006
Appointed Date: 08 February 2006

Secretary
CADDICK, Barrington
Resigned: 08 February 2006

Director
CADDICK, Barrington
Resigned: 31 December 2002
79 years old

Director
MARSH, Leslie William
Resigned: 15 May 2005
Appointed Date: 01 September 1997
82 years old

Director
VAUGHAN, Denis Alfred
Resigned: 01 September 1997
89 years old

Persons With Significant Control

Hunter Douglas Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOAG (UK) LIMITED Events

03 Oct 2016
Confirmation statement made on 21 September 2016 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
11 Feb 2016
Director's details changed for Mr James Terry Sherwin on 1 January 2016
05 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000,000

31 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 85 more events
16 Nov 1987
Resolutions
  • SRES02 ‐ Special resolution of re-registration

16 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Nov 1987
Certificate of re-registration from Unlimited to Limited

11 Nov 1987
Accounting reference date notified as 31/12

13 Aug 1987
Incorporation