SOFAB LIMITED
LUTON

Company number 01641072
Status Active
Incorporation Date 3 June 1982
Company Type Private Limited Company
Address 100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Secretary's details changed for B-R Secretariat Limited on 4 January 2017; Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016. The most likely internet sites of SOFAB LIMITED are www.sofab.co.uk, and www.sofab.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Sofab Limited is a Private Limited Company. The company registration number is 01641072. Sofab Limited has been working since 03 June 1982. The present status of the company is Active. The registered address of Sofab Limited is 100 Capability Green Luton Bedfordshire England Lu1 3lg. . B-R SECRETARIAT LIMITED is a Secretary of the company. HOCKEN, Philip James is a Director of the company. PEACHEY, Richard John is a Director of the company. Secretary JOYCE, Raymond John has been resigned. Secretary MCLEOD, Iain Mitchell has been resigned. Secretary B-R SECRETARIAT LIMITED has been resigned. Secretary B-R SECRETARIAT LIMITED has been resigned. Director BLADES, Kevin Nicholas has been resigned. Director BULL, Stuart Alan has been resigned. Director BULL, Stuart Alan has been resigned. Director FORREST, Sarah has been resigned. Director GIBSON, David William has been resigned. Director GIBSON, David William has been resigned. Director JONES, David Eric Ashton has been resigned. Director JOYCE, Raymond John has been resigned. Director POTTEN, Matthew William has been resigned. Director REXAM PACKAGING LIMITED has been resigned. Director WALLIS, Stuart Michael has been resigned. Director BERKELEY NOMINEES LTD has been resigned. Director REXAM UK HOLDINGS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
B-R SECRETARIAT LIMITED
Appointed Date: 23 June 2006

Director
HOCKEN, Philip James
Appointed Date: 30 September 2016
48 years old

Director
PEACHEY, Richard John
Appointed Date: 30 September 2016
60 years old

Resigned Directors

Secretary
JOYCE, Raymond John
Resigned: 23 June 2006
Appointed Date: 30 June 1998

Secretary
MCLEOD, Iain Mitchell
Resigned: 30 December 1996
Appointed Date: 28 May 1993

Secretary
B-R SECRETARIAT LIMITED
Resigned: 30 June 1998
Appointed Date: 30 December 1996

Secretary
B-R SECRETARIAT LIMITED
Resigned: 28 May 1993

Director
BLADES, Kevin Nicholas
Resigned: 30 December 1996
Appointed Date: 31 August 1994
68 years old

Director
BULL, Stuart Alan
Resigned: 01 October 2013
Appointed Date: 19 June 2006
72 years old

Director
BULL, Stuart Alan
Resigned: 28 May 1993
72 years old

Director
FORREST, Sarah
Resigned: 31 October 2016
Appointed Date: 01 October 2013
49 years old

Director
GIBSON, David William
Resigned: 30 September 2016
Appointed Date: 19 June 2006
63 years old

Director
GIBSON, David William
Resigned: 28 May 1993
63 years old

Director
JONES, David Eric Ashton
Resigned: 30 December 1996
Appointed Date: 28 May 1993
75 years old

Director
JOYCE, Raymond John
Resigned: 23 June 2006
Appointed Date: 11 December 2002
83 years old

Director
POTTEN, Matthew William
Resigned: 28 May 1993
66 years old

Director
REXAM PACKAGING LIMITED
Resigned: 31 December 1998
Appointed Date: 30 December 1996

Director
WALLIS, Stuart Michael
Resigned: 31 August 1994
Appointed Date: 28 May 1993
80 years old

Director
BERKELEY NOMINEES LTD
Resigned: 23 June 2006
Appointed Date: 30 December 1996

Director
REXAM UK HOLDINGS LIMITED
Resigned: 11 December 2002
Appointed Date: 31 December 1998

Persons With Significant Control

Rexam Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOFAB LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
16 Jan 2017
Secretary's details changed for B-R Secretariat Limited on 4 January 2017
13 Dec 2016
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
15 Nov 2016
Appointment of Mr Richard John Peachey as a director on 30 September 2016
11 Nov 2016
Appointment of Mr Philip James Hocken as a director on 30 September 2016
...
... and 115 more events
25 Jan 1988
Return made up to 15/11/87; full list of members

12 Mar 1987
Accounting reference date extended from 31/03 to 30/09

03 Dec 1986
Accounts for a dormant company made up to 31 March 1986

03 Dec 1986
Return made up to 17/09/86; full list of members

03 Jun 1982
Incorporation