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 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
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 |
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 |