SOCO SYSTEM (U.K.) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 3EU

Company number 02556578
Status Active
Incorporation Date 8 November 1990
Company Type Private Limited Company
Address UNIT 18 PALMERSTON STREET, HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 3EU
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 8 November 2016 with updates; Termination of appointment of Paul Gerald Bangs as a secretary on 19 July 2016. The most likely internet sites of SOCO SYSTEM (U.K.) LIMITED are www.socosystemuk.co.uk, and www.soco-system-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Soco System U K Limited is a Private Limited Company. The company registration number is 02556578. Soco System U K Limited has been working since 08 November 1990. The present status of the company is Active. The registered address of Soco System U K Limited is Unit 18 Palmerston Street Hanley Stoke On Trent Staffordshire St1 3eu. . OLESEN, Sven Ole Christian is a Director of the company. Secretary BANGS, Paul Gerald has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director

Resigned Directors

Secretary
BANGS, Paul Gerald
Resigned: 19 July 2016

Persons With Significant Control

Soco System As
Notified on: 8 November 2016
Nature of control: Ownership of shares – 75% or more

SOCO SYSTEM (U.K.) LIMITED Events

18 Jan 2017
Full accounts made up to 30 September 2016
12 Dec 2016
Confirmation statement made on 8 November 2016 with updates
12 Sep 2016
Termination of appointment of Paul Gerald Bangs as a secretary on 19 July 2016
03 May 2016
Full accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200,000

...
... and 66 more events
28 Nov 1990
£ nc 100/100000 08/11/90

28 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Nov 1990
Registered office changed on 28/11/90 from: reddings oakridge lane sidcot winscombe avon BS25 1LZ

20 Nov 1990
Company name changed newford LIMITED\certificate issued on 21/11/90

08 Nov 1990
Incorporation

SOCO SYSTEM (U.K.) LIMITED Charges

22 April 2004
Charge of deposit
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 30045843 with…
2 November 2001
Charge of deposit
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account no.15706958 With the bank…
10 November 1999
Charge over credit balances
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £6,774 together with interest accrued now or to…
11 November 1994
Charge over credit balances
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £55,600 together with interest held by the bank…

Similar Companies

SOCO PUB COMPANY LIMITED SOCO SOLUTIONS LTD SO-CO. LTD SOCOA LIMITED SOCOCO AGENCY LIMITED SOCOCONUT LTD SOCOGA LIMITED