SOG LIMITED - THE HEATH RUNCORN


Company Profile Company Filings

Overview

SOG LIMITED is a Private Limited Company from THE HEATH RUNCORN and has the status: Active.
SOG LIMITED was incorporated 24 years ago on 10/12/1999 and has the registered number: 03892046. The accounts status is SMALL and accounts are next due on 30/11/2024.

SOG LIMITED - THE HEATH RUNCORN

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

THE HEATH BUSINESS AND
THE HEATH RUNCORN
CHESHIRE
WA7 4QF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN STEPHEN LEWIS Jan 1962 British Director 2000-03-07 CURRENT
LIONLIKE MANAGEMENT LIMITED Corporate Director 2010-04-09 CURRENT
JOHN MAW PEARSON Dec 1955 British Director 1999-12-10 UNTIL 2000-01-09 RESIGNED
JAMES ALAN HOUGHTON Oct 1947 British Secretary 2000-03-07 UNTIL 2010-12-31 RESIGNED
LESLIE PETER CHAPMAN LEWIS Oct 1969 Secretary 1999-12-10 UNTIL 2000-03-07 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1999-12-10 UNTIL 1999-12-10 RESIGNED
DAVID WEIR Nov 1944 British Director 2000-09-21 UNTIL 2002-01-31 RESIGNED
CAROL MARY THOMAS Nov 1959 Irish Director 2002-02-01 UNTIL 2020-02-28 RESIGNED
ROBERT MOORE Aug 1946 British Director 2002-02-01 UNTIL 2011-12-31 RESIGNED
ROBERT MOORE Aug 1946 British Director 2000-03-07 UNTIL 2000-08-07 RESIGNED
JAMES ALAN HOUGHTON Oct 1947 British Director 2000-03-07 UNTIL 2010-12-31 RESIGNED
LESLIE PETER CHAPMAN LEWIS Oct 1969 Director 1999-12-10 UNTIL 2000-03-07 RESIGNED
MR CHARLES TURNER DAVIES Aug 1956 British Director 2011-07-08 UNTIL 2018-05-31 RESIGNED
MR DAVID JAMES CURRIE Jan 1958 British Director 2000-09-21 UNTIL 2003-07-31 RESIGNED
TIMOTHY PETER COOK Mar 1941 British Director 2000-03-07 UNTIL 2013-02-28 RESIGNED
ANTHONY BANNER Dec 1954 British Director 2000-03-07 UNTIL 2011-06-30 RESIGNED
SEAN MURRAY WILLIAMS Jul 1964 British Director 2000-01-28 UNTIL 2000-03-07 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1999-12-10 UNTIL 1999-12-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lionlike Management Limited 2016-04-06 Prescot   Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.J. LEWIS MANAGEMENT SERVICES LIMITED RUNCORN Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EATON GOLF CLUB LIMITED CHESTER Active SMALL 93110 - Operation of sports facilities
BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED ALTRINCHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
HALTON CHAMBER OF COMMERCE AND ENTERPRISE WIDNES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ITHACA DESIGNS LIMITED TARPORLEY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
R J LEWIS (PROJECTS) LIMITED CHESHIRE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
WINTERHILL LARGO PROPERTY LIMITED MANCHESTER Dissolved... FULL 68310 - Real estate agencies
R J LEWIS CONTRACTS LIMITED CHESHIRE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
LIONLIKE MANAGEMENT LIMITED RAINHILL Active SMALL 43330 - Floor and wall covering
SOG RESOURCES LIMITED RUNCORN Active SMALL 81100 - Combined facilities support activities
D. CURRIE CONSULTANCY LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LONDONEAST-UK LIMITED DAGENHAM ENGLAND Active SMALL 81100 - Combined facilities support activities
DAVID CURRIE LIMITED LIVERPOOL ENGLAND Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
BROAD TREE MANAGEMENT LIMITED MANCHESTER Active MICRO ENTITY 98000 - Residents property management
LML LONDONEAST LIMITED RUNCORN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70100 - Activities of head offices
HEATH FM LIMITED RUNCORN UNITED KINGDOM Active DORMANT 81100 - Combined facilities support activities

Free Reports Available

Report Date Filed Date of Report Assets
SOG Limited - Accounts to registrar (filleted) - small 23.2.5 2023-11-29 28-02-2023 £3,782,597 Cash £15,840,962 equity
SOG Limited - Accounts to registrar (filleted) - small 18.2 2022-10-14 28-02-2022 £3,834,204 Cash £16,294,563 equity
SOG Limited - Accounts to registrar (filleted) - small 18.2 2021-10-16 28-02-2021 £4,397,445 Cash £15,508,528 equity
SOG Limited - Accounts to registrar (filleted) - small 18.2 2021-02-25 29-02-2020 £2,981,770 Cash £14,993,302 equity
SOG Limited - Accounts to registrar (filleted) - small 18.2 2019-11-12 28-02-2019 £7,980,573 Cash £14,726,487 equity
SOG Limited - Accounts to registrar (filleted) - small 18.2 2018-12-01 28-02-2018 £4,359,399 Cash £10,891,478 equity
SOG Limited - Accounts to registrar (filleted) - small 17.3 2017-11-22 28-02-2017 £5,144,489 Cash £11,931,064 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOG RESOURCES LIMITED RUNCORN Active SMALL 81100 - Combined facilities support activities