Company number 00925627
Status Active
Incorporation Date 8 January 1968
Company Type Private Limited Company
Address MOSSFIELD ROAD, ADDERLEY GREEN, LONGTON, STOKE-ON-TRENT, ST3 5BW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SOT BODIES LIMITED are www.sotbodies.co.uk, and www.sot-bodies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. Sot Bodies Limited is a Private Limited Company.
The company registration number is 00925627. Sot Bodies Limited has been working since 08 January 1968.
The present status of the company is Active. The registered address of Sot Bodies Limited is Mossfield Road Adderley Green Longton Stoke On Trent St3 5bw. The company`s financial liabilities are £5.64k. It is £-12.36k against last year. The cash in hand is £25.54k. It is £4.72k against last year. And the total assets are £28.18k, which is £-2.24k against last year. LEWIS, Janet is a Secretary of the company. CARNWELL, John is a Director of the company. LEWIS, Janet is a Director of the company. Director BARKER, John Eric has been resigned. Director CARNWELL, Kathleen Margaret has been resigned. Director JOHNSON, Paul has been resigned. Director LEWIS, Barry Albert has been resigned. Director MATTHIAS, Dennis has been resigned. Director MATTHIAS, Hilda Brenda has been resigned. The company operates in "Maintenance and repair of motor vehicles".
sot bodies Key Finiance
LIABILITIES
£5.64k
-69%
CASH
£25.54k
+22%
TOTAL ASSETS
£28.18k
-8%
All Financial Figures
Current Directors
Resigned Directors
Director
BARKER, John Eric
Resigned: 08 July 2009
Appointed Date: 04 September 2002
76 years old
Director
JOHNSON, Paul
Resigned: 20 May 1998
Appointed Date: 12 January 1998
60 years old
Persons With Significant Control
Miss Janet Lewis
Notified on: 5 January 2017
71 years old
Nature of control: Right to appoint and remove directors
Mr John Carnwell
Notified on: 5 January 2017
85 years old
Nature of control: Right to appoint and remove directors
Sot Bodies Holdings Limited
Notified on: 5 January 2017
Nature of control: Ownership of shares – 75% or more
SOT BODIES LIMITED Events
12 Apr 2017
Total exemption small company accounts made up to 31 October 2016
11 Jan 2017
Confirmation statement made on 5 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 October 2015
22 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
22 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 77 more events
31 Jan 1989
Return made up to 27/12/88; full list of members
19 May 1988
Full accounts made up to 31 October 1987
19 May 1988
Return made up to 31/12/87; full list of members
19 Jan 1987
Full accounts made up to 31 October 1986
19 Jan 1987
Return made up to 31/12/86; full list of members