PINK SODA LIMITED - BURY
Company Profile | Company Filings |
Overview
PINK SODA LIMITED is a Private Limited Company from BURY and has the status: Active.
PINK SODA LIMITED was incorporated 19 years ago on 07/04/2005 and has the registered number: 05418053. The accounts status is DORMANT and accounts are next due on 31/10/2024.
PINK SODA LIMITED was incorporated 19 years ago on 07/04/2005 and has the registered number: 05418053. The accounts status is DORMANT and accounts are next due on 31/10/2024.
PINK SODA LIMITED - BURY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 28/01/2023 | 31/10/2024 |
Registered Office
HOLLINSBROOK WAY
BURY
LANCASHIRE
BL9 8RR
This Company Originates in : United Kingdom
Previous trading names include:
BANK STORES HOLDINGS LIMITED (until 12/09/2011)
BANK STORES HOLDINGS LIMITED (until 12/09/2011)
DE FACTO 1235 LIMITED (until 18/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOMINIC JAMES PLATT | Aug 1969 | British | Director | 2023-10-16 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2010-07-01 | CURRENT | ||
RéGIS SCHULTZ | Dec 1968 | French | Director | 2022-09-28 | CURRENT |
THERESA CASEY | Secretary | 2023-04-11 | CURRENT | ||
DAMIAN SCARLETT | Dec 1971 | British | Director | 2005-04-18 UNTIL 2008-01-14 | RESIGNED |
TRAVERS SMITH LIMITED | Corporate Director | 2005-04-07 UNTIL 2005-04-18 | RESIGNED | ||
PETER JON ALECOCK | Nov 1972 | British | Secretary | 2006-07-15 UNTIL 2007-12-07 | RESIGNED |
MR ANDREW JOHN BATCHELOR | Secretary | 2014-09-24 UNTIL 2015-10-01 | RESIGNED | ||
JANE MARIE BRISLEY | Secretary | 2009-10-15 UNTIL 2014-09-24 | RESIGNED | ||
MRS SIOBHAN MAWDSLEY | Secretary | 2015-10-01 UNTIL 2022-09-22 | RESIGNED | ||
CLIVE MORTON | Dec 1950 | British | Secretary | 2005-05-09 UNTIL 2006-06-30 | RESIGNED |
NIRMA CASSIDY | Secretary | 2022-09-28 UNTIL 2023-04-10 | RESIGNED | ||
MR BRIAN MICHAEL SMALL | Oct 1956 | British | Secretary | 2007-12-07 UNTIL 2009-10-15 | RESIGNED |
MR NEIL JAMES GREENHALGH | Apr 1971 | British | Director | 2018-11-01 UNTIL 2023-10-03 | RESIGNED |
MR BRIAN MICHAEL SMALL | Oct 1956 | British | Director | 2007-12-07 UNTIL 2018-10-31 | RESIGNED |
MR ANDREW SCOTT | Jan 1956 | British | Director | 2005-04-18 UNTIL 2011-03-24 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 2005-04-07 UNTIL 2005-04-18 | RESIGNED | ||
CLIVE MORTON | Dec 1950 | British | Director | 2005-04-19 UNTIL 2006-06-30 | RESIGNED |
GWYNNETH MARY MILLIGAN | Jun 1961 | British | Director | 2013-11-25 UNTIL 2015-02-05 | RESIGNED |
CHRISTOPHER LUKE MAYHEW | Jun 1953 | British | Director | 2005-05-01 UNTIL 2007-12-07 | RESIGNED |
MR JAMES MICHAEL BOOTH | Oct 1973 | British | Director | 2005-04-19 UNTIL 2007-12-07 | RESIGNED |
MR PETER ALAN COWGILL | Mar 1953 | British | Director | 2007-12-07 UNTIL 2022-09-28 | RESIGNED |
MR DAVID BURNS | Jun 1970 | British | Director | 2005-04-19 UNTIL 2007-12-07 | RESIGNED |
MR BARRY COLIN BOWN | Jun 1961 | British | Director | 2007-12-07 UNTIL 2014-05-30 | RESIGNED |
PETER JON ALECOCK | Nov 1972 | British | Director | 2006-07-15 UNTIL 2013-11-25 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 2005-04-07 UNTIL 2005-04-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jd Sports Fashion Plc | 2016-04-06 | Bury Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |