THE SOCKS GLOBAL LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 3ED

Company number 08962140
Status Active
Incorporation Date 27 March 2014
Company Type Private Limited Company
Address 38 WINDMILL HOUSE, 146 WESTFERRY ROAD, LONDON, ENGLAND, E14 3ED
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA. The most likely internet sites of THE SOCKS GLOBAL LIMITED are www.thesocksglobal.co.uk, and www.the-socks-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The Socks Global Limited is a Private Limited Company. The company registration number is 08962140. The Socks Global Limited has been working since 27 March 2014. The present status of the company is Active. The registered address of The Socks Global Limited is 38 Windmill House 146 Westferry Road London England E14 3ed. . CASTLEGATE SECRETARIES LIMITED is a Secretary of the company. ALEXIEV, Viktor Evgeniev is a Director of the company. HRISTOV, Boris Zdravkov is a Director of the company. PURVIS, Adam Edward is a Director of the company. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Appointed Date: 27 March 2014

Director
ALEXIEV, Viktor Evgeniev
Appointed Date: 27 March 2014
39 years old

Director
HRISTOV, Boris Zdravkov
Appointed Date: 27 March 2014
45 years old

Director
PURVIS, Adam Edward
Appointed Date: 14 October 2015
41 years old

THE SOCKS GLOBAL LIMITED Events

10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

22 Apr 2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
22 Apr 2016
Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
15 Oct 2015
Appointment of Mr Adam Edward Purvis as a director on 14 October 2015
...
... and 1 more events
10 Sep 2015
Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to 38 Windmill House 146 Westferry Road London E14 3ED on 10 September 2015
19 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100

17 Dec 2014
Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014
02 Jul 2014
Current accounting period shortened from 31 March 2015 to 31 December 2014
27 Mar 2014
Incorporation
Statement of capital on 2014-03-27
  • GBP 100