Company Information for SORROS LTD
23 LONDON ROAD, DOWNHAM MARKET, NORFOLK, PE38 9BJ,
|
Company Registration Number
05880223
Private Limited Company
Active |
Company Name | ||
---|---|---|
SORROS LTD | ||
Legal Registered Office | ||
23 LONDON ROAD DOWNHAM MARKET NORFOLK PE38 9BJ Other companies in PE38 | ||
Previous Names | ||
|
Company Number | 05880223 | |
---|---|---|
Company ID Number | 05880223 | |
Date formed | 2006-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB892288576 |
Last Datalog update: | 2024-02-05 10:07:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANA MILLER |
||
JAMES LEICESTER MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr James Leicester Miller on 2022-07-25 | ||
CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Leicester Miller on 2022-07-25 | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr James Leicester Miller as a person with significant control on 2021-08-31 | |
CH01 | Director's details changed for Mr James Leicester Miller on 2021-08-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANA MILLER on 2021-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr James Leicester Miller as a person with significant control on 2021-06-04 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Leicester Miller on 2018-08-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANA MILLER on 2018-08-17 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 16/12/16 | |
CERTNM | COMPANY NAME CHANGED NORFOLK FENCING LIMITED CERTIFICATE ISSUED ON 16/12/16 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Leicester Miller on 2010-07-18 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 18/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Creditors Due Within One Year | 2012-08-01 | £ 57,549 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 52,403 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SORROS LTD
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 1,120 |
Cash Bank In Hand | 2011-08-01 | £ 5,861 |
Current Assets | 2012-08-01 | £ 5,630 |
Current Assets | 2011-08-01 | £ 7,949 |
Debtors | 2012-08-01 | £ 2,872 |
Debtors | 2011-08-01 | £ 35 |
Fixed Assets | 2012-08-01 | £ 11,153 |
Fixed Assets | 2011-08-01 | £ 13,466 |
Shareholder Funds | 2012-08-01 | £ 40,766 |
Shareholder Funds | 2011-08-01 | £ 30,988 |
Stocks Inventory | 2012-08-01 | £ 1,638 |
Stocks Inventory | 2011-08-01 | £ 2,053 |
Tangible Fixed Assets | 2012-08-01 | £ 11,153 |
Tangible Fixed Assets | 2011-08-01 | £ 13,466 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as SORROS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |